Search icon

QUALITY STAR TRANSMISSIONS INC. - Florida Company Profile

Company Details

Entity Name: QUALITY STAR TRANSMISSIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY STAR TRANSMISSIONS 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 06 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P06000060069
FEI/EIN Number 204772432

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

Address: 7150 DEVONS ROAD, RIVIERA BEACH, FL, 33404, US
Mail Address: 7150 DEVONS ROAD, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS LETICIA President 7150 DEVONS ROAD, RIVIERA BEACH, FL, 33404
RAMOS JOSE Vice President 7150 DEVONS ROAD, RIVIERA BEACH, FL, 33404
RAMOS LETICIA Agent 7150 DEVONS ROAD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 7150 DEVONS ROAD, BAY 10, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2015-04-25 7150 DEVONS ROAD, BAY 10, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 7150 DEVONS ROAD, BAY 10, RIVIERA BEACH, FL 33404 -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000815338 LAPSED 502015CA001067XXXXMBAH CIRCUIT CIVIL, PALM BEACH CO. 2015-07-15 2020-08-04 $16,926.00 MARTY'S AUTO RECYCLING, INC., 11111 ELLISON WILSON ROAD, NORTH PALM BEACH, FL 33408
J13001279992 TERMINATED 1000000519032 PALM BEACH 2013-07-24 2033-08-16 $ 420.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000302811 TERMINATED 1000000405950 PALM BEACH 2013-01-03 2023-02-06 $ 542.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000608791 TERMINATED 1000000167903 PALM BEACH 2010-04-12 2030-05-26 $ 718.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000520590 TERMINATED 1000000167902 PALM BEACH 2010-04-07 2030-04-21 $ 1,401.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-06
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State