Search icon

QUALITY MACHINES PRODUCTS AND SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY MACHINES PRODUCTS AND SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MACHINES PRODUCTS AND SERVICES 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000083735
FEI/EIN Number 202941091

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

Address: 1001 W. JASMINE DR., SUITE N, LAKE PARK, FL, 33403, US
Mail Address: 1001 W. JASMINE DR., SUITE N, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIPOCO JOSE A President 1001 W JASMINE DR., LAKE PARK, FL, 33403
ROBIDOUX ELAINE A Agent 1001 W JASMINE DR, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-06-24 ROBIDOUX, ELAINE A -
PENDING REINSTATEMENT 2014-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-24 1001 W JASMINE DR, SUITE N, LAKE PARK, FL 33403 -
REINSTATEMENT 2014-06-24 - -
PENDING REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 1001 W. JASMINE DR., SUITE N, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2008-05-20 1001 W. JASMINE DR., SUITE N, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-05-20
ANNUAL REPORT 2006-07-12
Domestic Profit 2005-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State