Search icon

QUALITY DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY DISCOUNT, 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: 13 Mar 1975 (50 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 471831
FEI/EIN Number 591602599

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

Address: 8601 S.W. 24 ST., MIAMI, FL, 33155, US
Mail Address: 7500 N.W. 69 AVENUE, MEDLEY, FL, 33166
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ENRIQUE J President 7500 NW 69 AVE, MEDLEY, FL, 33166
TRIAY CARLOS A Agent 10570 NW 27 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 10570 NW 27 STREET, #103, MIAMI, FL 33172 -
AMENDMENT 2001-05-17 - -
REGISTERED AGENT NAME CHANGED 2000-03-20 TRIAY, CARLOS A -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 8601 S.W. 24 ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1986-06-11 8601 S.W. 24 ST., MIAMI, FL 33155 -

Documents

Name Date
Off/Dir Resignation 2002-08-08
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-18
Amendment 2001-05-17
Reg. Agent Change 2000-03-20
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State