Entity Name: | QUALITY AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY AUTO REPAIR, 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: | 16 May 1984 (41 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | M00657 |
FEI/EIN Number |
592411182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4555 SW 71 AVE, MIAMI, FL, 33155, US |
Mail Address: | 4555 SW 71 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBREGON,FRANCISCO J.,JR. | President | 10331 SW 51 ST, MIAMI, FL, 33165 |
OBREGON, FRANCISCO J., JR. | Agent | 10331 SW 51 ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-10 | 4555 SW 71 AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2007-01-10 | 4555 SW 71 AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-10 | 10331 SW 51 ST, MIAMI, FL 33165 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000529318 | ACTIVE | 1000000228874 | DADE | 2011-08-09 | 2031-08-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000173457 | ACTIVE | 1000000128067 | DADE | 2009-06-25 | 2030-02-16 | $ 10,873.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000212430 | TERMINATED | 1000000103166 | 26689 0504 | 2008-12-17 | 2029-01-22 | $ 10,637.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000448695 | TERMINATED | 1000000103166 | 26689 0504 | 2008-12-17 | 2029-01-28 | $ 10,637.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-04-25 |
Off/Dir Resignation | 2007-09-14 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State