Search icon

QUALITY TRANSMISSIONS CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY TRANSMISSIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TRANSMISSIONS CORP. 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: 25 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: H27053
FEI/EIN Number 59-2466998

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

Address: 1365 NW 29TH ST., MIAMI, FL, 33142
Mail Address: 1365 NW 29TH ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANASCO, ALEJANDRO President 1365 NW 29 ST., MIAMI, FL, 33142
MSB TAX AND ACCOUNTING LLC Agent -
BANASCO DANIEL Vice President 1365 NW 29TH ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 MSB TAX AND ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 9990 SW 77th AVE, 203, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-03-29 1365 NW 29TH ST., MIAMI, FL 33142 -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 1365 NW 29TH ST., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State