Search icon

QUALITY AWNINGS, INC. - Florida Company Profile

Company Details

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

QUALITY AWNINGS, 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: 23 Dec 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000107582
FEI/EIN Number 650803295

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

Address: 14280 SW 142 ST, UNIT 206, MIAMI, FL, 33186
Mail Address: 14280 SW 142 ST, UNIT 206, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAU LUIS G President 4345 SW 117 AVE, MIAMI, FL, 33165
GRAU LUIS G Secretary 4345 SW 117 AVE, MIAMI, FL, 33165
GRAV LUIS G Agent 4345 SW 117 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-08-10 - -
AMENDMENT 2004-04-05 - -
AMENDMENT 2004-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 4345 SW 117 AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 14280 SW 142 ST, UNIT 206, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-02-09 14280 SW 142 ST, UNIT 206, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-02-09 GRAV, LUIS G -
AMENDMENT 2003-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542341 ACTIVE 1000000462262 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000542358 TERMINATED 1000000462263 MIAMI-DADE 2013-03-04 2023-03-06 $ 426.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000150297 ACTIVE 1000000025319 24436 4808 2006-04-18 2026-07-12 $ 9,149.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05900006873 LAPSED 05-001450 CA 01 (04) 11TH JUD CIR MIAMI-DADE CO FL 2005-04-05 2010-04-11 $125108.76 THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 44444

Documents

Name Date
Amendment 2004-08-10
Amendment 2004-04-05
Amendment 2004-02-23
ANNUAL REPORT 2004-02-09
Off/Dir Resignation 2004-02-02
ANNUAL REPORT 2003-04-28
Amendment 2003-03-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State