Search icon

QUALITY SODA INC. - Florida Company Profile

Company Details

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

QUALITY SODA 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: 08 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000079349
FEI/EIN Number 342065028

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

Address: 6040 NW 16TH CT, MARGATE, FL, 33063
Mail Address: 521 NW.86TH AVE., PEMBROKE PINES, FL, 33024
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MICHAEL President 6040 NW 16TH CT, MARGATE, FL, 33063
TORRES GLORIA Vice President 521 NW. 86TH AVE., PEMBROKE PINES, FL, 33024
TORRES GLORIA Agent 521 NW. 86TH AVE., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-03 6040 NW 16TH CT, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2011-04-03 TORRES, GLORIA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-03 521 NW. 86TH AVE., PEMBROKE PINES, FL 33024 -
AMENDMENT 2009-07-23 - -
AMENDMENT 2009-07-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-01

Date of last update: 03 May 2025

Sources: Florida Department of State