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 |
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 |
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 | - | - |
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