Search icon

QUALITY TRUSS INC. - Florida Company Profile

Company Details

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

QUALITY TRUSS 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: 27 Aug 1987 (38 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: M58107
FEI/EIN Number 592842536

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

Address: C/O GILLES B. BOUCHACOURT, 3120 N.W. 16TH TERRACE, POMPANO BEACH, FL, 33064
Mail Address: C/O GILLES B. BOUCHACOURT, 3120 N.W. 16TH TERRACE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHACOURT, GILLES B. Director 19641 WESTLAKE DR., MIAMI, FL
BOUCHACOURT, GILLES B. President 19641 WESTLAKE DR., MIAMI, FL
ILTER, JOHN A. Director 15485 MIAMI LAKEWAY N., MIAMI LAKES, FL
ILTER, JOHN A. Vice President 15485 MIAMI LAKEWAY N., MIAMI LAKES, FL
ILTER, MEHMET Y. Director 7211 BAMBOO ST., MIAMI LAKES, FL
ILTER, MEHMET Y. Secretary 7211 BAMBOO ST., MIAMI LAKES, FL
ILTER, MEHMET Y. Treasurer 7211 BAMBOO ST., MIAMI LAKES, FL
BOUCHACOURT, GILLES B. Agent 19641 WESTLAKE DR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-11 C/O GILLES B. BOUCHACOURT, 3120 N.W. 16TH TERRACE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1990-07-11 C/O GILLES B. BOUCHACOURT, 3120 N.W. 16TH TERRACE, POMPANO BEACH, FL 33064 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State