Search icon

QUALITY VESSELS INC. - Florida Company Profile

Company Details

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

QUALITY VESSELS 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: 17 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000070470
FEI/EIN Number 651122721

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

Address: 245 SE 1ST STREET, SUIT 419, MIAMI, FL, 33131, US
Mail Address: 245 SE 1ST STREET, SUIT 419, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAND TAX ASSOCIATES, INC. Agent -
GILBERTO ESCAURIZA President 245 SE 1ST STREET .SUITE 419, MIAMI, FL, 33131
GILBERTO ESCAURIZA Secretary 245 SE 1ST STREET .SUITE 419, MIAMI, FL, 33131
GILBERTO ESCAURIZA Director 245 SE 1ST STREET .SUITE 419, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 D/B/A RAND INCOME TAX, 3898 W FALGER STREET, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-02-23 RAND TAX ASSOCIATES,INC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 245 SE 1ST STREET, SUIT 419, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-03-24 245 SE 1ST STREET, SUIT 419, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2005-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000350937 ACTIVE 1000000269419 MIAMI-DADE 2012-04-19 2032-05-02 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-05-09
REINSTATEMENT 2005-11-22
REINSTATEMENT 2004-08-12
Domestic Profit 2001-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State