Search icon

QUALITY COOLING SYSTEMS, INC. - Florida Company Profile

Company Details

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

QUALITY COOLING SYSTEMS, 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: 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: 01 Jul 1988 (37 years ago)
Document Number: K27469
FEI/EIN Number 650076070

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

Address: 14629 SW 104 Street, Unit 300, MIAMI, FL, 33186, US
Mail Address: 14629 SW 104 Street, Unit 300, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRIS ROGER W President 14629 SW 104 Street,, MIAMI, FL, 33186
Ramjohn Aphzal Officer 14629 SW 104 Street, MIAMI, FL, 33186
PARRIS ROGER W Agent 14629 SW 104 Street,, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 14629 SW 104 Street, Unit 300, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-02-17 14629 SW 104 Street, Unit 300, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 14629 SW 104 Street,, Unit 300, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-03-29 PARRIS, ROGER W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840503 TERMINATED 1000000615626 MIAMI-DADE 2014-05-16 2024-08-01 $ 341.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773077102 2020-04-13 0455 PPP 14629 SW 104TH ST, MIAMI, FL, 33186-2905
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13087
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-2905
Project Congressional District FL-28
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State