Search icon

QUALITY MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MEDICAL CENTER, 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: 24 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000015524
FEI/EIN Number 650558398

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

Address: 782 N.W. LEJEUNE ROAD #641, MIAMI, FL, 33126
Mail Address: 782 N.W. LEJEUNE ROAD #641, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROS JOSE Q President 782 N.W. LEJEUNE ROAD, #641, MIAMI, FL, 33126
ROS JOSE Q Agent 782 N.W. LEJEUNE ROAD #641, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-02 782 N.W. LEJEUNE ROAD #641, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-02 782 N.W. LEJEUNE ROAD #641, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1997-01-02 782 N.W. LEJEUNE ROAD #641, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-10-09 - -
REGISTERED AGENT NAME CHANGED 1995-10-09 ROS, JOSE Q -

Documents

Name Date
REINSTATEMENT 1997-01-02
DOCUMENTS PRIOR TO 1997 1995-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State