Search icon

QUALITY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: QUALITY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY SERVICE 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: 28 Aug 2013 (12 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: P13000071464
FEI/EIN Number 90-1019741

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

Address: 11822 NE 12 CT, Miami, FL, 33161, US
Mail Address: 11822 NE 12 CT, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISSO NIDIA M Treasurer 11822 NE 12 CT, BISCAYNE PARK, FL, 33161
COSTA ADALBERTO J President 11822 NE 12 CT, BISCAYNE PARK, FL, 33161
COSTA ADALBERTO J Agent 11822 NE 12 CT, Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 11822 NE 12 CT, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-03-17 11822 NE 12 CT, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-03-17 COSTA, ADALBERTO J -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 11822 NE 12 CT, Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-31 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-03-17
Amendment 2013-10-31
Domestic Profit 2013-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State