Search icon

TOP QUALITY PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: TOP QUALITY PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP QUALITY PRINTING, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000019967
Address: 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
Mail Address: 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALBERT President 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
GOMEZ ALBERT Director 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
BATISTA JOSE F Vice President 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
BATISTA JOSE F Director 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
BATISTA ARCELIS T Secretary 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
BATISTA ARCELIS T Director 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013
LATORRE CLARA E Treasurer 4129 EAST 4TH AVENUE, HIALEAH, FL, 33013
LATORRE CLARA E Director 4129 EAST 4TH AVENUE, HIALEAH, FL, 33013
BATISTA JOSE F Agent 4159 EAST 4TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State