Entity Name: | H. QUALITY PRODUCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H. QUALITY PRODUCE 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: | 29 Aug 2017 (8 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: | P17000072516 |
FEI/EIN Number |
82-2656847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21150 SW 167 Ave, MIAMI, FL, 33187, US |
Mail Address: | 23762 sw 118 ave, Homestead, FL, 33032, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLEGAS DONACIANO | Vice President | 195 SW 16 TERR, HOMESTEAD, FL, 33030 |
VILLEGAS DONACIANO | President | 195 SW 16 TERR, HOMESTEAD, FL, 33030 |
VILLEGAS DONACIANO | Agent | 19425 SW 188 STREET, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-08 | 21150 SW 167 Ave, MIAMI, FL 33187 | - |
REINSTATEMENT | 2020-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-21 | VILLEGAS, DONACIANO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-28 | 19425 SW 188 STREET, MIAMI, FL 33187 | - |
AMENDMENT | 2018-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-23 | 21150 SW 167 Ave, MIAMI, FL 33187 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000140917 | TERMINATED | 1000000881129 | DADE | 2021-03-23 | 2031-03-31 | $ 952.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-18 |
REINSTATEMENT | 2020-07-21 |
Amendment | 2018-08-28 |
ANNUAL REPORT | 2018-05-23 |
Domestic Profit | 2017-08-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State