Search icon

QUALITY ESTIMATOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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