Search icon

PM QUALITY SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: PM QUALITY SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PM 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: 17 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000068695
FEI/EIN Number 47-4834498

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

Address: c/o 7933 W 2nd CT #203, Hialeah, FL, 33014, US
Mail Address: c/o 7933 W 2nd CT #203, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ YNGRID T President 7933 W 2nd CT, APT 203, HIALEAH, FL, 33014
MENDEZ YNGRID T Director 7933 W 2nd CT, APT 203, HIALEAH, FL, 33014
MENDEZ YNGRID T Agent c/o 7933 W 2nd CT #203, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120262 GREEN CLEANERS ACTIVE 2021-09-16 2026-12-31 - 15500 NW 77 CT, SUITE 360, MIAMI LAKES, FL, 33016
G15000103969 GREEN CLEANERS EXPIRED 2015-10-12 2020-12-31 - 15500 NW 77 COURT, #360, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 c/o 7933 W 2nd CT #203, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-04-28 c/o 7933 W 2nd CT #203, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-04-28 MENDEZ, YNGRID T -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 c/o 7933 W 2nd CT #203, Hialeah, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-08-17

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18005
Current Approval Amount:
18005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18160.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18006
Current Approval Amount:
18006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18207.27

Date of last update: 02 May 2025

Sources: Florida Department of State