Search icon

QUARTERMASTER SALES, INC. - Florida Company Profile

Company Details

Entity Name: QUARTERMASTER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUARTERMASTER SALES, 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: 22 Jan 1990 (35 years ago)
Date of dissolution: 25 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: L45364
FEI/EIN Number 650171969

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

Address: 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189, US
Mail Address: 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMLICH, RONALD Agent 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189
GRAMLICH RONALD President 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189
GRAMLICH RONALD Secretary 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2015-03-06 20710 SOUTH DIXIE HIGHWAY, MIAMI, FL 33189 -

Documents

Name Date
CORAPVDWN 2017-10-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State