Search icon

QUALITY FIRST HOMES IV, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY FIRST HOMES IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FIRST HOMES IV, 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: 04 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000097248
FEI/EIN Number 522212639

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

Address: 1785 NE 162 STREET, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1785 NE 162 STREET, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEL BENNETT Director 412 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179
GAMEL BENNETT Secretary 412 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179
GAMEL BENNETT Treasurer 412 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179
GAMEL BENNETT Agent 412 NE 195TH STREET, N. MIAMI BEACH, FL, 33179
GAMEL BENNETT President 412 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 1785 NE 162 STREET, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2002-04-02 1785 NE 162 STREET, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 412 NE 195TH STREET, N. MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000063680 ACTIVE 1000000201313 DADE 2011-01-19 2031-02-02 $ 447.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-11-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State