Search icon

HERNANDEZ QUALITY INTERIOR TRIM, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ QUALITY INTERIOR TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ QUALITY INTERIOR TRIM, 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: 22 Oct 1998 (27 years ago)
Date of dissolution: 08 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: P98000089871
FEI/EIN Number 650871604

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

Address: 5971 WESTFALL ROAD, LAKE WORTH, FL, 33463
Mail Address: 5971 WESTFALL ROAD, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ESPERANZA President 5971 WESTFALL RD, LAKE WORTH, FL, 33463
HERNANDEZ ESPERANZA Secretary 5971 WESTFALL RD, LAKE WORTH, FL, 33463
HERNANDEZ SANTIAGO Vice President 5971 WESTFALL RD, LAKE WORTH, FL, 33463
HERNANDEZ SANTIAGO Secretary 5971 WESTFALL RD, LAKE WORTH, FL, 33463
CASTILLO MIGUEL A Treasurer 5971 WESTFALL ROAD, LAKE WORTH, FL, 33463
MCDONOUGH MICHAEL D Agent 12798 FOREST HILL BLVD., STE. 201A, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-08 - -

Documents

Name Date
Voluntary Dissolution 2010-11-08
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-09-20
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State