Search icon

QUALITY REFRIGERATION SUPPLY INC. - Florida Company Profile

Company Details

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

QUALITY REFRIGERATION SUPPLY 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: 19 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000074005
FEI/EIN Number 202879971

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

Address: 7108 N.W. 72 AVE., MIAMI, FL, 33166
Mail Address: 7108 N.W. 72 AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOTO MIGUEL Director 11120 S.W. 36 ST., MIAMI, FL, 33165
ESCOTO MIGUEL President 11120 S.W. 36 ST., MIAMI, FL, 33165
DELGADO JOSE L Director 4833 S.W. 148 PL., MIAMI, FL, 33185
DELGADO JOSE L Secretary 4833 S.W. 148 PL., MIAMI, FL, 33185
DELGADO JOSE L Treasurer 4833 S.W. 148 PL., MIAMI, FL, 33185
ESCOTO MIGUEL Agent 7108 N.W. 72 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000110455 LAPSED 11-CA-1735 MARION COUNTY 2012-02-07 2017-02-20 $60,300.03 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD, STE 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-03-20
REINSTATEMENT 2009-04-20
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-09
Domestic Profit 2005-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State