Search icon

QUALITY REPLACEMENT FILTERS, INC - Florida Company Profile

Company Details

Entity Name: QUALITY REPLACEMENT FILTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY REPLACEMENT FILTERS, 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: 10 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000014533
FEI/EIN Number 274692641

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

Address: 11101 SW 197th Street, Bldg 2 Unit# 108, MIAMI, FL, 33157, US
Mail Address: 11101 SW 197th Street, Bldg 2 Unit# 108, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MAYLING P President 11101 SW 197th Street, MIAMI, FL, 33157
YOUNG MAYLING P Director 11101 SW 197th Street, MIAMI, FL, 33157
YOUNG MAYLING P Agent 11101 SW 197th Street, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 11101 SW 197th Street, Bldg 2 Unit# 108, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-04-22 11101 SW 197th Street, Bldg 2 Unit# 108, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 11101 SW 197th Street, Bldg 2 Unit# 108, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-05
Domestic Profit 2011-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State