Search icon

PROFESSIONAL QUALITY FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL QUALITY FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL QUALITY FOOD SERVICES, 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000019150
FEI/EIN Number 651084461

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

Address: 255 NE 14TH STREET, MIAMI, FL, 33132
Mail Address: % CELLAW REGISTERED AGENTS, LLC, 2601 S. BAYSHORE DR., SUITE 700, COCONUT GROVE, FL, 33133
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN RAYMOND A President 255 NE 14TH STREET, MIAMI, FL, 33132
KLEIN RAYMOND A Director 255 NE 14TH STREET, MIAMI, FL, 33132
VELAZQUEZ MERLY Director 255 NE 14TH STREET, MIAMI, FL, 33132
VELAZQUEZ MERLY Secretary 255 NE 14TH STREET, MIAMI, FL, 33132
VELAZQUEZ MERLY Treasurer 255 NE 14TH STREET, MIAMI, FL, 33132
CELLAW REGISTERED AGENTS, LLC Agent 2601 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-05 - -
AMENDMENT 2008-10-17 - -
CHANGE OF MAILING ADDRESS 2008-10-14 255 NE 14TH STREET, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2008-10-14 CELLAW REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-10-14 2601 SOUTH BAYSHORE DRIVE, SUITE 700, COCONUT GROVE, FL 33133 -
AMENDMENT 2008-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-14 255 NE 14TH STREET, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645946 LAPSED 1000000315072 MIAMI-DADE 2013-03-25 2023-04-04 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2008-12-05
Amendment 2008-10-17
Amendment 2008-10-14
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State