Entity Name: | QUINCY TIRE AND RECAPPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUINCY TIRE AND RECAPPING, 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: | 24 Sep 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2000 (25 years ago) |
Document Number: | H22373 |
FEI/EIN Number |
592464799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 WEST JEFFERSON STREET, QUINCY, FL, 32351 |
Mail Address: | 905 WEST JEFFERSON STREET, QUINCY, FL, 32351 |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY DOUGLAS | President | 905 W. JEFFERSON STREET, QUINCY, FL, 32351 |
RAY DOUGLAS | Director | 905 W. JEFFERSON STREET, QUINCY, FL, 32351 |
CLARK MAX T | Agent | 113 WEST FRANKLIN STREET, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-27 | CLARK, MAX T | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 113 WEST FRANKLIN STREET, QUINCY, FL 32351 | - |
REINSTATEMENT | 2000-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State