Search icon

QUALITY DENTAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

QUALITY DENTAL SUPPLIES, 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: 28 Aug 1985 (40 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: H73512
FEI/EIN Number 592568234

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

Address: % J. EDDIE DEL RIO, 2216 N.W. 8TH AVE., MIAMI, FL, 33122
Mail Address: % J. EDDIE DEL RIO, 2216 N.W. 8TH AVE., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA, GERZAN Director 1627 BISCAYNE BLVD., MIAMI, FL
ZURITA, GERZAN President 1627 BISCAYNE BLVD., MIAMI, FL
NARANJO, GILBERTO Director 13381 S.W. 36TH STREET, MIAMI, FL
NARANJO, ELIZABETH Director 13381 S.W. 36TH ST., MIAMI, FL
NARANJO, ELIZABETH Vice President 13381 S.W. 36TH ST., MIAMI, FL
ZURITA, MARY Vice President 1627 BISCAYNE BLVD., MIAMI, FL
BUDNICK, MYRON H. Agent 8370 WEST FLAGLER STREET, SUITE 252, MIAMI, FL, 33144
NARANJO, GILBERTO Vice President 13381 S.W. 36TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-09-25 BUDNICK, MYRON H. -
REGISTERED AGENT ADDRESS CHANGED 1990-09-25 8370 WEST FLAGLER STREET, SUITE 252, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-28 % J. EDDIE DEL RIO, 2216 N.W. 8TH AVE., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1990-06-28 % J. EDDIE DEL RIO, 2216 N.W. 8TH AVE., MIAMI, FL 33122 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State