Search icon

QUALITY BUSINESS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: QUALITY BUSINESS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY BUSINESS U.S.A., 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: 03 Jan 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000000434
FEI/EIN Number 650629865

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

Address: 10994 RAVEL COURT, BOCA RATON, FL, 33498
Mail Address: 8121 LUCUYA WAY, TEMPLE TERR, FL, 33637, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIRUZZAMAN MOHAMMED President 10994 RAVEL COURT, BOCA RATON, FL, 33498
MUNIRUZZAMAN MOHAMMED Director 10994 RAVEL COURT, BOCA RATON, FL, 33498
KHAN KHALID M Vice President 3056 WHISPER LAKE LANE #E, WINTER PARK, FL
KHAN KHALID M Director 3056 WHISPER LAKE LANE #E, WINTER PARK, FL
MUNIRUZZAMAN MOHAMMED Agent 10994 RAVEL COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-06-10 10994 RAVEL COURT, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 1997-06-10
DOCUMENTS PRIOR TO 1997 1996-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State