Search icon

QUALITY CARS, INC.

Company Details

Entity Name: QUALITY CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: J04627
FEI/EIN Number 59-2642750
Address: 1311 CALIFORNIA AVE., ST. CLOUD, FL 34769
Mail Address: 1311 CALIFORNIA AVE., ST. CLOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON, GEORGE R. Agent 1801 LAGO CT, ST. CLOUD, FL 34769

President

Name Role Address
GIBSON, GEORGE R. President 1801 LAGO CT., ST. CLOUD, FL 34769

Vice President

Name Role Address
GIBSON, GEORGE R. Vice President 1801 LAGO CT., ST. CLOUD, FL 34769

Secretary

Name Role Address
GIBSON, GEORGE R. Secretary 1801 LAGO CT., ST. CLOUD, FL 34769

Treasurer

Name Role Address
GIBSON, GEORGE R. Treasurer 1801 LAGO CT., ST. CLOUD, FL 34769

Director

Name Role Address
GIBSON, GEORGE R. Director 1801 LAGO CT., ST. CLOUD, FL 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 1801 LAGO CT, ST. CLOUD, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 1311 CALIFORNIA AVE., ST. CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 1997-01-23 1311 CALIFORNIA AVE., ST. CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State