Search icon

Q MANAGEMENT SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: Q MANAGEMENT SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q MANAGEMENT SERVICES CORPORATION 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000004708
FEI/EIN Number 204133794

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

Address: 10603 SW 116TH STREET, MIAMI, FL, 33176
Mail Address: 10603 SW 116TH STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES LUIS F Director 10603 SW 116TH STREET, MIAMI, FL, 33176
QUINONES LUIS F President 10603 SW 116TH STREET, MIAMI, FL, 33176
QUINONES LUIS F Secretary 10603 SW 116TH STREET, MIAMI, FL, 33176
QUINONES LUIS F Agent 10603 SW 116TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 QUINONES, LUIS FJR -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-28 10603 SW 116TH STREET, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2007-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-28 10603 SW 116TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2007-11-28 10603 SW 116TH STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000506125 TERMINATED 1000000719678 MIAMI-DADE 2016-08-17 2036-08-24 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-03-15
ANNUAL REPORT 2009-09-14
REINSTATEMENT 2008-11-03
REINSTATEMENT 2007-11-28
Domestic Profit 2006-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State