Search icon

QUALITY TRUCK SALES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TRUCK SALES, 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: 04 Jan 2002 (23 years ago)
Date of dissolution: 17 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: P02000002122
FEI/EIN Number 943414555

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

Address: 3250 NW 36 ST, MIAMI, FL, 33142, US
Mail Address: 9737 NW 41ST, #383, MIAMI, FL, 33178
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGUINA JOSE Director 9737 NW 41ST NO. 383, MIAMI, FL, 33178
MELENDEZ VEGA, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 10631 N Kendall Dr., Suite 110, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 3250 NW 36 ST, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 MELENDEZ VEGA, LLC -
CHANGE OF MAILING ADDRESS 2004-02-13 3250 NW 36 ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000819407 TERMINATED 1000000851026 DADE 2019-12-10 2039-12-18 $ 9,404.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-05
AMENDED ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State