Search icon

M.Q.A., CORP. - Florida Company Profile

Company Details

Entity Name: M.Q.A., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.Q.A., 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: 13 Sep 2000 (25 years ago)
Date of dissolution: 18 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2017 (8 years ago)
Document Number: P00000086650
FEI/EIN Number 651039111

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

Address: 1527 NORTH 58TH AVENUE, HOLLYWOOD, FL, 33021, US
Mail Address: 1527 NORTH 58TH AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUISPE MOISES Agent 2330 SW18 TERR, FORT LAUDERDALE, FL, 33315
QUISPE MOISES Director 2330 SW 18 TERR APT B, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-18 - -
REGISTERED AGENT NAME CHANGED 2013-04-03 QUISPE, MOISES -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1527 NORTH 58TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-04-09 1527 NORTH 58TH AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 2330 SW18 TERR, B, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State