Search icon

QUALITY CAR CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CAR CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CAR CARE CENTER, 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: 23 Feb 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L53105
FEI/EIN Number 650175714

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

Address: 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445, US
Mail Address: 1801 S. FEDERAL HWY., SUITE 219, DELRAY BEACH,, FL, 33483, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY W J Agent W.J. TREMBLAY, P.A., DELRAY BEACH, FL, 33483
OGONOWSKI, ROBERT M Director 8051 DILLMAN RD, WEST PALM BEACH, FL, 33411
OGONOWSKI, ROBERT M President 8051 DILLMAN RD, WEST PALM BEACH, FL, 33411
OGONOWSKI, ROBERT M Treasurer 8051 DILLMAN RD, WEST PALM BEACH, FL, 33411
SEABROOKE, MICHAEL E Director 1436 LAKEVIEW DR, LAKE WORTH, FL, 33461
SEABROOKE, MICHAEL E Vice President 1436 LAKEVIEW DR, LAKE WORTH, FL, 33461
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 - -
REGISTERED AGENT NAME CHANGED 1997-05-05 TREMBLAY, W JPA -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 W.J. TREMBLAY, P.A., 1801 S. FEDERAL HWY., SUITE 219, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 1995-05-01 1919 DR. ANDRES WAY, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-06 1919 DR. ANDRES WAY, DELRAY BEACH, FL 33445 -

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: 02 Apr 2025

Sources: Florida Department of State