Search icon

QUALITY AUTO AIR, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY AUTO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AUTO AIR, 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: 17 Jul 1984 (41 years ago)
Document Number: H12550
FEI/EIN Number 592451444

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

Address: 5609 N. CHURCH AVE., STE. A, TAMPA, FL, 33614, US
Mail Address: 5609 N. CHURCH AVE., STE. A, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHISON, DAVID WAYNE President 3934 VENETIAN DR., TAMPA, FL, 33634
MATHISON, DAVID WAYNE Director 3934 VENETIAN DR., TAMPA, FL, 33634
MATHISON, RICHARD OLIVER Secretary 3934 VENETIAN DR., TAMPA, FL, 33634
MATHISON, RICHARD OLIVER Treasurer 3934 VENETIAN DR., TAMPA, FL, 33634
MATHISON, RICHARD OLIVER Director 3934 VENETIAN DR., TAMPA, FL, 33634
MATHISON, DAVID WAYNE Agent 3934 VENETIAN DR., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 3934 VENETIAN DR., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 5609 N. CHURCH AVE., STE. A, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2004-04-07 5609 N. CHURCH AVE., STE. A, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1986-08-18 MATHISON, DAVID WAYNE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456586 TERMINATED 1000000900158 HILLSBOROU 2021-08-30 2031-09-08 $ 333.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State