Search icon

QUALITY TOBACCO DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

QUALITY TOBACCO DISTRIBUTORS, 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: 28 Sep 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000083493
FEI/EIN Number 650863074

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

Address: 4800 S.W. 51ST STREET, SUITE 106, DAVIE, FL, 33314
Mail Address: 4800 S.W. 51ST STREET, SUITE 106, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMAN ANDRE President 4800 S.W. 51ST STREET, #106, DAVIE, FL, 33314
MAMAN ANDRE Director 4800 S.W. 51ST STREET, #106, DAVIE, FL, 33314
FRANCO JOSEPH Secretary 4800 S.W. 51ST STREET, #106, DAVIE, FL, 33314
FRANCO JOSEPH Treasurer 4800 S.W. 51ST STREET, #106, DAVIE, FL, 33314
FRANCO JOSEPH Director 4800 S.W. 51ST STREET, #106, DAVIE, FL, 33314
MAMAN ANDRE Agent 4800 S.W. 51ST STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-21 MAMAN, ANDRE -

Documents

Name Date
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State