Search icon

NEW QUALITY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: NEW QUALITY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW QUALITY SERVICES CORP 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 03 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: P13000034091
FEI/EIN Number 462572559

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

Address: 7055 SW 16TH CT, PEMBROKE PINES, FL, 33023, US
Mail Address: 7055 SW 16TH CT, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCAZ YANEYSIS E President 7055 SW 16TH CT, PEMBROKE PINES, FL, 33023
DIAZ BORREGO JOSE L Vice President 7055 SW 16TH CT, PEMBROKE PINES, FL, 33023
DIAZ BORREGO JOSE L Agent 7001 SW 10TH STREET, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-30 7055 SW 16TH CT, PEMBROKE PINES, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-05-30 7055 SW 16TH CT, PEMBROKE PINES, FL 33023 -
AMENDMENT 2013-07-10 - -
REGISTERED AGENT NAME CHANGED 2013-07-10 DIAZ BORREGO, JOSE L -
AMENDMENT 2013-04-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-03
ANNUAL REPORT 2014-02-17
Amendment 2013-07-10
Amendment 2013-04-25
Domestic Profit 2013-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State