Search icon

A.S. QUALITY, CORP. - Florida Company Profile

Company Details

Entity Name: A.S. QUALITY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S. QUALITY, CORP. 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: 23 Oct 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000091433
FEI/EIN Number 650792403

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

Address: 7262 NW 70 ST, MIAMI, FL, 33166, US
Mail Address: 7262 NW 70 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ARMANDO P Owner 7262 NW 70ST, MIAMI, FL, 33166
SALAZAR ARMANDO P President 7262 NW 70ST, MIAMI, FL, 33166
GUTIERREZ ELSA F Vice President 8304 SUNSET DRIVE, MIAMI, FL, 33166
SALAZAR ARMANDO Agent 7262 NW 70 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-29 7262 NW 70 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-03-29 7262 NW 70 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-29 7262 NW 70 ST, MIAMI, FL 33166 -
REINSTATEMENT 1999-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000367650 LAPSED 01-29889 CA 05 11TH JUDICIAL CIRCUIT 2002-06-20 2007-09-13 $19822.07 SOUTHEAST COAST SUPPLY INC., 3147 NW NORTH RIVER DRIVE, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-29
REINSTATEMENT 1999-12-22
ANNUAL REPORT 1998-10-01
Domestic Profit Articles 1997-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State