Search icon

QUALITY CARE JANITORIAL INC - Florida Company Profile

Company Details

Entity Name: QUALITY CARE JANITORIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARE JANITORIAL 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000065402
FEI/EIN Number 262950666

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

Address: 9958 SW 88 ST, APT 525, MIAMI, FL, 33176, US
Mail Address: 9958 SW 88 ST, APT 525, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ NELSON A President 9958 SW 88 ST APT 525, MIAMI, FL, 33176
MUNIZ NELSON A Agent 9958 SW 88 ST APT 525, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 9958 SW 88 ST, APT 525, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2012-04-19 9958 SW 88 ST, APT 525, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 9958 SW 88 ST APT 525, MIAMI, FL 33176 -
REINSTATEMENT 2010-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
Off/Dir Resignation 2011-05-31
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-07-21
Domestic Profit 2008-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State