Search icon

QUALITY FOOD SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY FOOD SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FOOD SUPPLIERS, 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: 02 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000017447
FEI/EIN Number APPLIED FOR

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

Address: 1159 N.W. 22ND STREET, MIAMI, FL, 33127
Mail Address: 1159 N.W. 22ND STREET, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAY GEORGE President 1159 N.W. 22ND STREET, MIAMI, FL, 33127
ABAY GEORGE Secretary 1159 N.W. 22ND STREET, MIAMI, FL, 33127
ABAY GEORGE Treasurer 1159 N.W. 22ND STREET, MIAMI, FL, 33127
COHEN MARK D Agent PRESIDENTIAL CIRCLE, STE. 484 SO., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-05 1159 N.W. 22ND STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 1997-12-05 1159 N.W. 22ND STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-05 PRESIDENTIAL CIRCLE, STE. 484 SO., 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-12-05
DOCUMENTS PRIOR TO 1997 1995-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State