Search icon

QUALITY ICE CREAM AT GOVERNOR'S SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY ICE CREAM AT GOVERNOR'S SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY ICE CREAM AT GOVERNOR'S SQUARE, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000009697
FEI/EIN Number 571146064

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

Address: 11064 SW 37 MANOR, DAVIE, FL, 33328, US
Mail Address: 11064 SW 37 MANOR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA MIGUEL A Secretary 11064 SW 37 MANOR, DAVIE, FL, 33328
BUTLER CHRISTINE A Agent 3010 OLD ORCHARD RD., DAVIE, FL, 33328
CABRERA MIGUEL A President 11064 SW 37 MANOR, DAVIE, FL, 33328
CABRERA MIGUEL A Treasurer 11064 SW 37 MANOR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 11064 SW 37 MANOR, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2004-05-01 11064 SW 37 MANOR, DAVIE, FL 33328 -
NAME CHANGE AMENDMENT 2003-05-19 QUALITY ICE CREAM AT GOVERNOR'S SQUARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000202011 ACTIVE 1000000081575 3867 2003 2008-06-09 2028-06-18 $ 1,515.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07900017613 LAPSED 06-CA-2551 SECOND JUD CIRCUIT LEON CTY FL 2007-10-04 2013-01-16 $134799.85 TALLAHASSEE ASSOCIATES, D/B/A GOVERNOR'S SQUARE, 1500 APALACHEE PARKWAY, TALLAHASSEE, FL 32301
J07000308463 ACTIVE 1000000058020 3767 1782 2007-09-19 2027-09-26 $ 5,529.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000270145 ACTIVE 1000000036562 3611 1727 2006-11-08 2026-11-22 $ 10,723.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000079405 ACTIVE 1000000024659 3484 1113 2006-04-06 2026-04-12 $ 38,547.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-01
Name Change 2003-05-19
Domestic Profit 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State