Search icon

QUALITY CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONCRETE 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000066406
FEI/EIN Number 450481081

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

Address: 15359 S W 33 LN, MIAMI, FL, 33185
Mail Address: 15359 S W 33 LN, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARAMO OSCAR President 15359 S W 33 LN, MIAMI, FL, 33185
PARAMO OSCAR Director 15359 S W 33 LN, MIAMI, FL, 33185
PARAMO MELVIN Vice President 15359 S W 33 LN, MIAMI, FL, 33185
PARAMO MELVIN Director 15359 S W 33 LN, MIAMI, FL, 33185
PARAMO NORMAN Vice President 971 SW 98 AVE, PEMBROKE PINES, FL, 33025
PARAMO NORMAN Director 971 SW 98 AVE, PEMBROKE PINES, FL, 33025
PARAMO OSCAR Agent 15359 S W 33 LN, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2007-08-17 - -
CANCEL ADM DISS/REV 2004-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 15359 S W 33 LN, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2004-01-26 15359 S W 33 LN, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 15359 S W 33 LN, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-23
Amendment 2007-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106112287 0418800 1991-04-08 6100 BLUE LAGOON DRIVE, MIAMI, FL, 33126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-04-25
Abatement Due Date 1991-04-28
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 1
Gravity 01
14058994 0420600 1977-11-08 WASTE TREATMENT PLANT-HOOKERS, Tampa, FL, 33675
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-08
Case Closed 1984-03-10
14023089 0420600 1977-10-25 HOOKERS POINT MARITIME BLVD, Tampa, FL, 33675
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1977-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1977-10-28
Abatement Due Date 1977-10-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-10-28
Abatement Due Date 1977-10-31
Nr Instances 1
13344551 0418800 1976-06-08 BISCAYNE OSTEOPATHIC GENERAL H, North Miami Beach, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State