Search icon

QUALITY CARS, INC. - Florida Company Profile

Company Details

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

QUALITY CARS, 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: 18 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J04627
FEI/EIN Number 592642750

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

Address: 1311 CALIFORNIA AVE., ST. CLOUD, FL, 34769, US
Mail Address: 1311 CALIFORNIA AVE., ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 1801 LAGO CT, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 1311 CALIFORNIA AVE., ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 1997-01-23 1311 CALIFORNIA AVE., ST. CLOUD, FL 34769 -

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: 02 Apr 2025

Sources: Florida Department of State