Search icon

QUALITY STEEMER CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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