Search icon

QUALITY GOURMET CO. - Florida Company Profile

Company Details

Entity Name: QUALITY GOURMET CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY GOURMET CO. 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000100911
FEI/EIN Number NOT APPLICABLE

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

Address: 1375 NW 97TH AVE. #11, DORAL, FL, 33172, AF
Mail Address: 1375 NW 97TH AVE. #11, DORAL, FL, 33172, AF
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO SOL A President 1375 NW 97TH AVE. #12, MIAMI, FL, 33172
ZAMBRANO SOL A Director 1375 NW 97TH AVE. #12, MIAMI, FL, 33172
ZAMBRANO SOL A Agent 1375 NW 97TH AVE. #10, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1375 NW 97TH AVE. #11, DORAL, FLORIDA 33172 AF -
CHANGE OF MAILING ADDRESS 2014-04-29 1375 NW 97TH AVE. #11, DORAL, FLORIDA 33172 AF -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 1375 NW 97TH AVE. #10, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-29
Domestic Profit 2010-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State