Search icon

QUALITY DESK INC. - Florida Company Profile

Company Details

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

QUALITY DESK 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 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000009891
FEI/EIN Number 650891711

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

Address: 2055 SW 122ND AVE # 315, MIAMI, FL, 33175, US
Mail Address: 2055 SW 122ND AVE # 315, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ BERNARDO Director 2055 SW 122 AVE 315, MIAMI, FL, 33175
GUTIERREZ BERNARDO President 2055 SW 122 AVE 315, MIAMI, FL, 33175
GUTIERREZ BERNARDO Agent 2055 SW 122ND AVE # 315, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2055 SW 122ND AVE # 315, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-02-10 2055 SW 122ND AVE # 315, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2055 SW 122ND AVE # 315, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000494815 LAPSED 502017CA010196X PALM BEACH CIRCUIT COURT CLERK 2018-06-22 2023-07-16 $31,123.51 FISHER & PAYKEL HEALTHCARE, INC., A CALIFORNIA CORPORAT, 173 TECHNOLOGY DR, #100, IRVINE, CA 92618

Documents

Name Date
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State