Entity Name: | QUALITY ESTIMATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY ESTIMATOR, 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: | 06 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000040748 |
FEI/EIN Number |
264820656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68340 OVERSEAS HWY, LONG KEY, FL, 33001, US |
Mail Address: | 68340 OVERSEAS HWY, LONG KEY, FL, 33001, US |
ZIP code: | 33001 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLER JOSE M | President | 7292 NW 54 St., Miami, FL, 33166 |
SOLER JOSE M | Agent | 68340 OVERSEAS HWY, LONG KEY, FL, 33001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 68340 OVERSEAS HWY, POBOX 644, LONG KEY, FL 33001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 68340 OVERSEAS HWY, POBOX 644, LONG KEY, FL 33001 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 68340 OVERSEAS HWY, POBOX 644, LONG KEY, FL 33001 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | SOLER, JOSE M | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2009-07-22 | QUALITY ESTIMATOR, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State