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 |
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 |
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 | - | - |
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 |
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