Search icon

QUALITY MASTER'S CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MASTER'S CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MASTER'S CONSTRUCTION, 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 13 Oct 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Oct 2008 (17 years ago)
Document Number: P01000098639
FEI/EIN Number 651142358

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

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

Key Officers & Management

Name Role Address
ANTONIO SOTO SANTOS Director 8511 NW 8 ST, #411, MIAMI, FL, 33126
ANTONIO SOTO SANTOS President 8511 NW 8 ST, #411, MIAMI, FL, 33126
JOHNSTON KEITH L Director 4201 SW 33 ST, HOLLYWOOD, FL, 33023
JOHNSTON KEITH L President 4201 SW 33 ST, HOLLYWOOD, FL, 33023
ANTONIO SOTO SANTOS Agent 13230 S.W. 132 AVE. #19, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 13230 S.W. 132 AVE. #19, MIAMI, FL 33186 -
AMENDMENT 2007-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000549018 ACTIVE 1000000208177 DADE 2011-03-17 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

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 May 2025

Sources: Florida Department of State