Search icon

QUALITY AUTO STEREO & C.B., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY AUTO STEREO & C.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AUTO STEREO & C.B., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 1978 (47 years ago)
Document Number: 458326
FEI/EIN Number 591549262

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

Address: 1866 BLANDING BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: 9905 NOROAD, JACKSONVILLE, FL, 32222, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIDE JR. M Agent 817 N. MAIN STREET, JACKSONVILLE, FL, 32202
Fullwood Terri President 1866 BLANDING BLVD, JACKSONVILLE, FL, 32210
Fullwood Kathleen Treasurer 1866 BLANDING BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-18 1866 BLANDING BLVD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 1866 BLANDING BLVD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1995-03-28 MEIDE, JR. M -
REGISTERED AGENT ADDRESS CHANGED 1995-03-28 817 N. MAIN STREET, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 1978-04-10 QUALITY AUTO STEREO & C.B., INC. -

Court Cases

Title Case Number Docket Date Status
ROLLIN SOUND ON LEM TURNER, LLC., ROLLIN SOUND WESTSIDE, LLC., LINDSAY HODGES, INDIVIDUALLY AND O/B/O QUALITY AUTO STEREO & C.B., INC., AND JIMMY WAYNE HODGES, JR VS DAVID FULLWOOD, INDIVIDUALLY AND AS TRUSTEE OF THE NEW DAVID F. FULLWOOD LIVING TRUST DATED NOVEMBER 18, 2005 AND TERRI FULLWOOD 5D2023-2044 2023-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-8402

Parties

Name Jimmy Wayne Hodges, Jr
Role Appellant
Status Active
Name Lindsay Hodges
Role Appellant
Status Active
Name ROLLIN SOUND ON LEM TURNER, LLC
Role Appellant
Status Active
Representations Brandon C. Meadows, Stewart Subjinski
Name ROLLIN SOUND WESTSIDE, LLC
Role Appellant
Status Active
Name QUALITY AUTO STEREO & C.B., INC.
Role Appellant
Status Active
Name The New David F. Fullwood Living Trust Dated November 18, 2005
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Terri Fullwood
Role Appellee
Status Active
Name David Fullwood
Role Appellee
Status Active
Representations W. Braxton Gillam, IV, Patrick W. Joyce

Docket Entries

Docket Date 2023-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA'S W/IN 10 DYS
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rollin Sound on Lem Turner, LLC
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 06/09/2023
On Behalf Of Rollin Sound on Lem Turner, LLC
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-19
STATEMENT OF FACT 2023-06-08
AMENDED ANNUAL REPORT 2023-05-18
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State