Entity Name: | QUALITY TIRE CENTER, U. S. 19, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY TIRE CENTER, U. S. 19, 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: | 12 Apr 1982 (43 years ago) |
Date of dissolution: | 04 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | F75871 |
FEI/EIN Number |
592205245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28774 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL, 33761 |
Mail Address: | 28774 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIESE THOMAS J | President | 411 PENINSULA AVENUE, TARPON SPRINGS, FL, 34689 |
BRIESE THOMAS J | Agent | 411 PENINSULA AVENUE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-04 | - | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 411 PENINSULA AVENUE, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | BRIESE, THOMAS J | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-23 | 28774 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 28774 U.S. HIGHWAY 19, NORTH, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 1998-12-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000654925 | TERMINATED | 1000000709005 | PINELLAS | 2016-09-30 | 2036-10-05 | $ 5,347.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J10000436656 | ACTIVE | 1000000163286 | PINELLAS | 2010-03-17 | 2030-03-24 | $ 29,946.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09001146272 | TERMINATED | 1000000115198 | 16532 424 | 2009-03-25 | 2029-04-15 | $ 5,558.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-10-22 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State