Search icon

QUALITY PRESS, INC. - Florida Company Profile

Company Details

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

QUALITY PRESS, 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 Jun 1983 (42 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G38454
FEI/EIN Number 592332340

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

Address: 4763 E. 11TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: P.O. BOX 551535, FORT LAUDERDALE, FL, 33355, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHFELSEN JERROLD J Director 1061 S.W. 93 AVENUE, PLANTATION, FL, 33324
HOCHFELSEN JERROLD J President 1061 S.W. 93 AVENUE, PLANTATION, FL, 33324
HOCHGELSEN JERROLD Agent 4763 E. 11TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-02-19 4763 E. 11TH AVENUE, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 4763 E. 11TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 1997-05-05 HOCHGELSEN, JERROLD -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 4763 E. 11TH AVENUE, HIALEAH, FL 33013 -

Documents

Name Date
DEBIT MEMO 2001-04-26
REINSTATEMENT 2001-02-19
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101207140 0418800 1987-06-29 2341 ALI BABA AVENUE, OPA LOCKA, FL, 33034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-30
Case Closed 1987-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1987-07-07
Abatement Due Date 1987-07-20
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 4
Nr Exposed 100
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-07-07
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 100
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-07-07
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-09
Nr Instances 1
Nr Exposed 100
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-09
Nr Instances 1
Nr Exposed 100

Date of last update: 02 Apr 2025

Sources: Florida Department of State