Search icon

SOUTHERN QUALITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN QUALITY SERVICES, 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 Jan 2003 (22 years ago)
Date of dissolution: 07 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: P03000006712
FEI/EIN Number 050551713

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

Address: 3330 NE 190 ST, 2610, AVENTURA, FL, 33180
Mail Address: 3330 NE 190 ST, 2610, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'FARRILL RUBEN D President 3330 NE 190 ST, AVENTURA, FL, 33180
O'FARRILL RUBEN D Secretary 3330 NE 190 ST, AVENTURA, FL, 33180
O'FARRILL RUBEN D Director 3330 NE 190 ST, AVENTURA, FL, 33180
O'FARRILL RUBEN D Agent 3330 NE 190 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3330 NE 190 ST, 2610, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-04-26 3330 NE 190 ST, 2610, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3330 NE 190 ST, 2610, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000247037 LAPSED 2014-021658 CA 11TH JUDICIAL, MIAMI-DADE CO. 2015-02-04 2020-02-13 $54,929.19 BANKUNITED, N.A., 7765 NW 148 ST., MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State