Search icon

QUALITY AIR SOLUTIONS" INC". - Florida Company Profile

Company Details

Entity Name: QUALITY AIR SOLUTIONS" INC".
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AIR SOLUTIONS" 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P05000000033
FEI/EIN Number 830415113

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

Address: 1051 NW 87 ST, MIAMI, FL, 33150, US
Mail Address: 1051 NW 87 ST, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR WILLIAM I President 1051 NW 87 ST, MIAMI, FL, 33150
WHITFILED WILLIAM Treasurer 1051 NW 87 ST, MIAMI, FL, 33150
Taylor Sasha O Vice President 1051 NW 87 ST, MIAMI, FL, 33150
TAYLOR JULIAN Director 1055 NE 208TH ST, MIAMI GARDENS, FL, 33056
TAYLOR WILLIAM Agent 1051 NW 87TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-02 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 TAYLOR, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-10 1051 NW 87TH STREET, MIAMI, FL 33150 -
AMENDMENT 2011-08-10 - -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 1051 NW 87 ST, MIAMI, FL 33150 -
CANCEL ADM DISS/REV 2008-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000175138 ACTIVE 1000000204727 DADE 2011-02-16 2031-03-23 $ 1,180.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
Amendment 2022-05-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State