Entity Name: | ROSS AND SON QUALITY TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSS AND SON QUALITY TRUCKING, 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: | 18 Jul 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P00000068490 |
FEI/EIN Number |
651028560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 SW 3RD AVE, HOMESTEAD, FL, 33030 |
Mail Address: | 8745 SW 160 ST., MIAMI, FL, 33157 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS YVONNE | President | 8745 SW 160TH STREET, MIAMI, FL, 33157 |
YVONNE ROSS | Agent | 8745 SW 160 ST., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 113 SW 3RD AVE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | YVONNE, ROSS | - |
AMENDMENT | 2006-11-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000545035 | ACTIVE | 1000000170351 | DADE | 2010-04-22 | 2030-04-28 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000430901 | LAPSED | 08-26342-SP-23-4 | MIAMI-DADE COUNTY COURT | 2008-11-04 | 2013-11-24 | $2,811.64 | ELITE PREMIUM FINANCE, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
Reinstatement | 2011-12-09 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-04-30 |
Amendment | 2006-11-20 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State