Search icon

QUALITY TIRE CENTER, U. S. 19, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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