Search icon

QUALITY EQUIPMENT CORP.

Company Details

Entity Name: QUALITY EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1976 (49 years ago)
Document Number: 494313
FEI/EIN Number 59-1722568
Address: 9400 N.W. 12TH STREET, MIAMI, FL 33172
Mail Address: 9400 N.W. 12TH STREET, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBAINA, LUIS Agent 9400 N.W. 12TH STREET, MIAMI, FL 33172

President

Name Role Address
ROBAINA, LUIS President 11980 N.W. 6TH STREET, MIAMI, FL 33182

Director

Name Role Address
ROBAINA, LUIS Director 11980 N.W. 6TH STREET, MIAMI, FL 33182

Treasurer

Name Role Address
ROBAINA, LUIS Treasurer 11980 N.W. 6TH STREET, MIAMI, FL 33182

Vice President

Name Role Address
ROBAINA, LUIS III Vice President 8480 NW 196 TERR, MIAMI, FL 33015

Secretary

Name Role Address
ROBAINA, LUIS III Secretary 8480 NW 196 TERR, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-28 9400 N.W. 12TH STREET, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 ROBAINA, LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 9400 N.W. 12TH STREET, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 9400 N.W. 12TH STREET, MIAMI, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM PALMA, VS QUALITY EQUIPMENT CORP., 3D2011-1381 2011-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-36965

Parties

Name WILLIAM PALMA
Role Appellant
Status Active
Representations Sina Negahbani
Name QUALITY EQUIPMENT CORP.
Role Appellee
Status Active
Representations Harvey D. Rogers
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-09-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of WILLIAM PALMA
Docket Date 2011-08-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including September 2, 2011.
Docket Date 2011-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply to respondent's response
On Behalf Of WILLIAM PALMA
Docket Date 2011-08-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of QUALITY EQUIPMENT CORP.
Docket Date 2011-07-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2011-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30)
Docket Date 2011-06-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE AND RS MOTION FOR SANCTIONS
On Behalf Of QUALITY EQUIPMENT CORP.
Docket Date 2011-06-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response to "Notice and Motion to Compel"
On Behalf Of WILLIAM PALMA
Docket Date 2011-06-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of QUALITY EQUIPMENT CORP.
Docket Date 2011-06-07
Type Notice
Subtype Notice
Description Notice ~ of non-receipt
On Behalf Of QUALITY EQUIPMENT CORP.
Docket Date 2011-05-25
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of WILLIAM PALMA
Docket Date 2011-05-25
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of WILLIAM PALMA
Docket Date 2011-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State