Search icon

QUALITY PRECISION PRODUCTS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY PRECISION PRODUCTS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PRECISION PRODUCTS COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2014 (11 years ago)
Document Number: P09000089415
FEI/EIN Number 271252205

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

Address: 678 WEST 27 STREET, HIALEAH, FL, 33010
Mail Address: 678 WEST 27 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abella Madeleine President 678 West 27th Street, Hialeah, FL, 33010
ABELLA Madeleine Agent 678 WEST 27 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 ABELLA, Madeleine -
AMENDMENT 2014-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000528970 TERMINATED 1000000721092 DADE 2016-08-26 2026-09-06 $ 1,426.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000206445 TERMINATED 1000000708411 DADE 2016-03-16 2026-03-23 $ 3,134.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000371332 TERMINATED 1000000632163 MIAMI-DADE 2015-03-16 2025-03-18 $ 1,445.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000604263 TERMINATED 1000000613986 MIAMI-DADE 2014-05-05 2024-05-09 $ 765.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000828559 TERMINATED 1000000496786 DADE 2013-04-22 2023-04-24 $ 1,428.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000145095 TERMINATED 1000000439107 MIAMI-DADE 2013-01-02 2023-01-16 $ 1,879.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18395384 0418800 1989-11-15 678 W. 27TH ST., HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-15
Case Closed 1990-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1989-11-24
Abatement Due Date 1989-11-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-24
Abatement Due Date 1989-12-28
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-11-24
Abatement Due Date 1989-12-28
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-24
Abatement Due Date 1989-11-27
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-11-24
Abatement Due Date 1989-12-11
Nr Instances 3
Nr Exposed 10
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998527705 2020-05-01 0455 PPP 678 W 27TH ST, HIALEAH, FL, 33010-1214
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35714
Loan Approval Amount (current) 35714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1214
Project Congressional District FL-26
Number of Employees 7
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35934.15
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State