Search icon

QUALITY FOOD SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY FOOD SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FOOD SERVICES 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: 24 Jun 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S61623
FEI/EIN Number 650268115

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

Mail Address: 6157 NW 167 STREET, STE. F-27, MIAMI LAKES, FL, 33015, US
Address: 10775 NW 27 AVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELIANS, DIEGO President 6157 NW 167 STREET SUITE F-27, MIAMI LAKES, FL, 33015
MELIANS, DIEGO Vice President 6157 NW 167 STREET SUITE F-27, MIAMI LAKES, FL, 33015
MELIANS, DIEGO Secretary 6157 NW 167 STREET SUITE F-27, MIAMI LAKES, FL, 33015
MELIANS, DIEGO Agent 6157 NW 167 ST, MIAMI LAKES, FL, 33015
MELIANS, DIEGO Director 6157 NW 167 STREET SUITE F-27, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 10775 NW 27 AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2009-05-12 10775 NW 27 AVE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-12 6157 NW 167 ST, STE. F-27, MIAMI LAKES, FL 33015 -
REINSTATEMENT 1995-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-07-24 MELIANS, DIEGO -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State