Search icon

JEWISH QUALITY SINGLES, INC. - Florida Company Profile

Company Details

Entity Name: JEWISH QUALITY SINGLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWISH QUALITY SINGLES, 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: 01 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000019074
FEI/EIN Number 650652060

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

Address: 7451 W. OAKLAND PARK BLVD., SUITE B, LAUDERHILL, FL, 33319
Mail Address: 7451 W. OAKLAND PARK BLVD., SUITE B, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOUF SHMUEL Vice President 1780 NE 191ST ST #513, N MIAMI BEACH, FL, 33179
ALOUF DEVORA President 1780 NE 191ST ST #513, N MIAMI BEACH, FL, 33179
ALOUF SHMUEL Agent 1780 NE 191ST ST #513, N MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900216 JMATCH.COM EXPIRED 2009-03-26 2014-12-31 - 1780 NE 191ST STREET #513, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-15 7451 W. OAKLAND PARK BLVD., SUITE B, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2010-09-15 7451 W. OAKLAND PARK BLVD., SUITE B, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2010-09-15 ALOUF, SHMUEL -

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-22
Reg. Agent Change 2010-09-15
Off/Dir Resignation 2010-09-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State