Search icon

DAVID'S QUALITY REFINISHING CORP. - Florida Company Profile

Company Details

Entity Name: DAVID'S QUALITY REFINISHING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID'S QUALITY REFINISHING CORP. 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: 13 Aug 2003 (22 years ago)
Date of dissolution: 13 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: P03000088925
FEI/EIN Number 571182193

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

Mail Address: 2311 N 58TH AVE, HOLLYWOOD, FL, 33021, US
Address: 2311 N 58TH AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLERENA DAVID R Director 2311 N 58TH AVE, HOLLYWOOD, FL, 33021
LLERENA DAVID R President 2311 N 58TH AVE, HOLLYWOOD, FL, 33021
LLERENA DAVID R Secretary 2311 N 58TH AVE, HOLLYWOOD, FL, 33021
LLERENA DAVID R Treasurer 2311 N 58TH AVE, HOLLYWOOD, FL, 33021
MELENDEZ GLADYS Agent 6402 Pembroke Road, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-13 - -
CHANGE OF MAILING ADDRESS 2021-01-29 2311 N 58TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 6402 Pembroke Road, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2008-04-25 MELENDEZ, GLADYS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State