Search icon

ONSITE QUALITY SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: ONSITE QUALITY SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ONSITE QUALITY SUPPORT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000083276
FEI/EIN Number 46-1107549

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

Address: 7920 SW, 97 TERRACE, MIAMI, FL 33156
Mail Address: 7920 SW, 97 TERRACE, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZGRANADOS, NICOLAS Agent 7920 SW, 97 TERRACE, MIAMI, FL 33156
DIAZGRANADOS, NICOLAS Director 7920 SW, 97 TERRACE MIAMI, FL 33156
DIAZGRANADOS, NICOLAS President 7920 SW, 97 TERRACE MIAMI, FL 33156
DIAZGRANADOS, NICOLAS Secretary 7920 SW, 97 TERRACE MIAMI, FL 33156
DIAZGRANADOS, NICOLAS Treasurer 7920 SW, 97 TERRACE MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 DIAZGRANADOS, NICOLAS -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-05 7920 SW, 97 TERRACE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 7920 SW, 97 TERRACE, MIAMI, FL 33156 -

Documents

Name Date
REINSTATEMENT 2022-12-01
REINSTATEMENT 2021-08-24
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-02-13
Domestic Profit 2012-10-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State