Search icon

MASTER QUALITY PAINTING, CORP. - Florida Company Profile

Company Details

Entity Name: MASTER QUALITY PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER QUALITY PAINTING, CORP. 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 Aug 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000079453
FEI/EIN Number 651033449

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

Address: 13850 SW 62 ST. #208, MIAMI, FL, 33183
Mail Address: 13850 SW 62 ST. #208, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ NORLAND President 13850 SW 62 ST. #208, MIAMI, FL, 33183
NUNEZ NORLAND Director 13850 SW 62 ST. #208, MIAMI, FL, 33183
ESTRADA ROBERTO Secretary 13850 SW 62 ST. #208, MIAMI, FL, 33183
ESTRADA ROBERTO Director 13850 SW 62 ST. #208, MIAMI, FL, 33183
NUNEZ NORLAND Agent 13850 SW 62 ST. #208, MIAMI, FL, 33183
NUNEZ ARVELL Vice President 13850 SW 62 ST. #208, MIAMI, FL, 33183
NUNEZ ARVELL Director 13850 SW 62 ST. #208, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-09-12
Off/Dir Resignation 2001-02-16
Domestic Profit 2000-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State