Search icon

QUALITY CAR CARE CENTER, INC.

Company Details

Entity Name: QUALITY CAR CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L53105
FEI/EIN Number 65-0175714
Address: 1919 DR. ANDRES WAY, DELRAY BEACH, FL 33445
Mail Address: 1801 S. FEDERAL HWY., SUITE 219, DELRAY BEACH,, FL 33483
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TREMBLAY, W JPA Agent W.J. TREMBLAY, P.A., 1801 S. FEDERAL HWY., SUITE 219, DELRAY BEACH, FL 33483

Director

Name Role Address
OGONOWSKI, ROBERT M Director 8051 DILLMAN RD, WEST PALM BEACH, FL 33411
SEABROOKE, MICHAEL E Director 1436 LAKEVIEW DR, LAKE WORTH, FL 33461

President

Name Role Address
OGONOWSKI, ROBERT M President 8051 DILLMAN RD, WEST PALM BEACH, FL 33411

Treasurer

Name Role Address
OGONOWSKI, ROBERT M Treasurer 8051 DILLMAN RD, WEST PALM BEACH, FL 33411

Vice President

Name Role Address
SEABROOKE, MICHAEL E Vice President 1436 LAKEVIEW DR, LAKE WORTH, FL 33461

Secretary

Name Role Address
SEABROOKE, MICHAEL E Secretary 1436 LAKEVIEW DR, LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-05 TREMBLAY, W JPA No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 W.J. TREMBLAY, P.A., 1801 S. FEDERAL HWY., SUITE 219, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 1995-05-01 1919 DR. ANDRES WAY, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-06 1919 DR. ANDRES WAY, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State