Search icon

R. M. QUIGG, INC. - Florida Company Profile

Company Details

Entity Name: R. M. QUIGG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. M. QUIGG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jan 1965 (60 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 289440
FEI/EIN Number 591091368

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

Address: 8001 NW 54 ST, MIAMI, FL, 33166
Mail Address: 8001 NW 54 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALKINGTON, ORAN B Agent 8200 SW 60TH. CT., MIAMI, FL, 33143
TALKINGTON DONALD L President 7305 SW 42ND. TERR., MIAMI, FL, 33155
TALKINGTON DONALD L Secretary 7305 SW 42ND. TERR., MIAMI, FL, 33155
TALKINGTON DONALD L Director 7305 SW 42ND. TERR., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 8001 NW 54 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-04-21 8001 NW 54 ST, MIAMI, FL 33166 -
AMENDMENT 2006-11-13 - -
REGISTERED AGENT NAME CHANGED 2004-01-07 TALKINGTON, ORAN B -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 8200 SW 60TH. CT., MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-03
Amendment 2006-11-13
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100371319 0418800 1986-08-12 7305 SW 42ND TERRACE, MIAMI, FL, 33155
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-08-12
Case Closed 1986-08-12
13321278 0418800 1976-08-31 7305 SW 42 TERRACE, Miami, FL, 33155
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-09-08
Abatement Due Date 1976-09-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1976-09-08
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-09-08
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-08
Abatement Due Date 1976-09-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-09-08
Abatement Due Date 1976-09-17
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State