Search icon

QUALITY PURCHASING INC. - Florida Company Profile

Company Details

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

QUALITY PURCHASING 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V64643
FEI/EIN Number 650358140

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

Address: 910 NW 105 WAY, MEDLEY, FL, 33178, US
Mail Address: 910 NW 105 WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCOURT ROLAND Director 9108 NW 105 WAY, MEDLEY, FL
ROBERT DEEB President 5049 NW 165 STREET, MIAMI, FL
ROBERT DEEB Director 5049 NW 165 STREET, MIAMI, FL
DEEB, ROBERT Agent 5049 NW 165 STREET,, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 910 NW 105 WAY, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 1997-04-28 910 NW 105 WAY, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 5049 NW 165 STREET,, MIAMI, FL 33014 -
REINSTATEMENT 1995-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State