Search icon

TEAM QUALITY CORP. - Florida Company Profile

Company Details

Entity Name: TEAM QUALITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM QUALITY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2001 (24 years ago)
Document Number: P01000070657
FEI/EIN Number 651127731

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

Address: 355 N Shore Dr., MIAMI BEACH, FL, 33141, US
Mail Address: 355 N Shore Dr., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADO ADIP JOSE L President 355 N Shore Dr., MIAMI BEACH, FL, 33141
AMADO ADIP JOSE L Agent 355 N Shore Dr., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-26 AMADO ADIP, JOSE LUIS -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 355 N Shore Dr., MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-20 355 N Shore Dr., MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 355 N Shore Dr., MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State