Entity Name: | QUALITY STEEMER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY STEEMER CORP. 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: | 05 Nov 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P99000097585 |
FEI/EIN Number |
650960463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13221 SW 26 Terrace, MIAMI, FL, 33175, US |
Mail Address: | 13221 SW 26 Terrace, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ ALEJANDRO | President | 13221 SW 26 Tr, MIAMI, FL, 33175 |
RUIZ ALEJANDRO | Director | 13221 SW 26 Tr, MIAMI, FL, 33175 |
RUIZ ALEJANDRO | Agent | 13221 SW 26 Terrace, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-22 | RUIZ, ALEJANDRO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 13221 SW 26 Terrace, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 13221 SW 26 Terrace, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 13221 SW 26 Terrace, MIAMI, FL 33175 | - |
AMENDMENT | 2006-09-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000110546 | ACTIVE | 2021-019832-CA-01 | MIAMI-DADE CIRCUIT COURT | 2022-01-21 | 2027-03-09 | $262,151.33 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CONNECTICUT 06854 |
J17000375891 | ACTIVE | 1000000748083 | DADE | 2017-06-23 | 2027-06-28 | $ 1,617.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-07-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-06-13 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-19 |
Amendment | 2006-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State