Search icon

QUALITY INVESTMENT HOMES INC - Florida Company Profile

Company Details

Entity Name: QUALITY INVESTMENT HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY INVESTMENT HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2018 (7 years ago)
Document Number: P18000064722
FEI/EIN Number 83-1377406

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

Address: 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELMAN-FREIMAN LANA President 15857 VIVANCO STREET, DELRAY BEACH, FL, 33446
GELMAN STEVE A Vice President 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009
Freiman Richard A Agent 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-07-12 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-02-13 Freiman, Richard A -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 -

Court Cases

Title Case Number Docket Date Status
QUALITY INVESTMENT HOMES, INC. VS PATRICK DESTRAT 4D2021-0938 2021-03-01 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-009793 (80)

Parties

Name QUALITY INVESTMENT HOMES INC
Role Appellant
Status Active
Representations William A. Treco
Name Patrick Destrat
Role Appellee
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 19, 2021 motion for rehearing and written opinion is denied.
Docket Date 2021-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-08-26
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Patrick Destrat
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s July 19, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Patrick Destrat
Docket Date 2021-07-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellee’s June 28, 2021 response, it is ORDERED that the appellant’s June 18, 2021 motion to strike is granted. Further, ORDERED that the appellee’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain, among other things, citations to the record, a table of contents, and a table of citations. See Fla. R. App. P. 9.210(b), (c). An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response
On Behalf Of Patrick Destrat
Docket Date 2021-06-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patrick Destrat
Docket Date 2021-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-06-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s June 7, 2021 motion to serve an amended initial brief is granted, and an amended initial brief may be filed within ten (10) days from the date of this order.
Docket Date 2021-06-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-05-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 175 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s May 21, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 5, 2021 amended motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 5, 2021 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Patrick Destrat
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Patrick Destrat
Docket Date 2021-04-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 13, 2021 motion of Rajtar & Associates, P. A., counsel for appellee, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellee at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellee is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 329 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Quality Investment Homes, Inc.
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Quality Investment Homes, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State