Search icon

QUALITY MASTER'S CONSTRUCTION, INC.

Company Details

Entity Name: QUALITY MASTER'S CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2001 (23 years ago)
Date of dissolution: 13 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Oct 2008 (16 years ago)
Document Number: P01000098639
FEI/EIN Number 651142358
Address: 8511 NW 8 ST, #411, MIAMI, FL, 33126
Mail Address: 8511 NW 8 ST, #411, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANTONIO SOTO SANTOS Agent 13230 S.W. 132 AVE. #19, MIAMI, FL, 33186

Director

Name Role Address
ANTONIO SOTO SANTOS Director 8511 NW 8 ST, #411, MIAMI, FL, 33126
JOHNSTON KEITH L Director 4201 SW 33 ST, HOLLYWOOD, FL, 33023

President

Name Role Address
ANTONIO SOTO SANTOS President 8511 NW 8 ST, #411, MIAMI, FL, 33126
JOHNSTON KEITH L President 4201 SW 33 ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 13230 S.W. 132 AVE. #19, MIAMI, FL 33186 No data
AMENDMENT 2007-03-26 No data No data

Documents

Name Date
CORAPVDWN 2008-10-13
Off/Dir Resignation 2008-06-18
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2008-03-24
Reg. Agent Change 2007-10-29
ANNUAL REPORT 2007-04-27
Amendment 2007-03-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State