Search icon

QUALITY FIRE CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY FIRE CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FIRE CONTROL SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: S98796
FEI/EIN Number 650303926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12277 SW 129th Ct.,, MIAMI, FL, 33186, US
Mail Address: 8390 SW SNAPDRAGON CT., Stuart, FL, 34997, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORRILLA, RAFAEL RAUL President 8390 SW Snapdragon Ct., STUART, FL, 34997
ZORRILLA, RAFAEL RAUL Treasurer 8390 SW Snapdragon Ct., STUART, FL, 34997
ZORRILLA, RAFAEL RAUL Secretary 8390 SW Snapdragon Ct., STUART, FL, 34997
Rafael Raul Zorrilla Agent 8390 SW Snapdragon Ct., STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 12277 SW 129th Ct.,, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-16 12277 SW 129th Ct.,, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 8390 SW Snapdragon Ct., STUART, FL 34997 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 Rafael Raul Zorrilla -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-06-15
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State