Entity Name: | QUALITY GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY GROUP 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: | 22 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000043093 |
FEI/EIN Number |
020591541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4973 SW 75TH AVE, MIAMI, FL, 33155, US |
Mail Address: | 1155 BRICKELL BAY DR, SUITE 3208, MIAMI, FL, 33131, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERA OLIVER | President | 1155 BRICKELL BAY DR APT 3208, MIAMI, FL, 33131 |
VIERA OLIVER | Secretary | 1155 BRICKELL BAY DR APT 3208, MIAMI, FL, 33131 |
VIERA OLIVER | Agent | 1155 BRICKELL BAY DR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 4973 SW 75TH AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 4973 SW 75TH AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-19 | 1155 BRICKELL BAY DR, 3208, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2002-10-22 | VIERA, OLIVER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001098505 | LAPSED | 1000000194605 | DADE | 2010-11-30 | 2020-12-08 | $ 637.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-03-10 |
Reg. Agent Change | 2002-10-22 |
Domestic Profit | 2002-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State