Search icon

QUALITY AUTO COLLISION WORK, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY AUTO COLLISION WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AUTO COLLISION WORK, 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: 07 Aug 1987 (38 years ago)
Date of dissolution: 05 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Jun 2009 (16 years ago)
Document Number: M56944
FEI/EIN Number 592833798

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

Address: 5601 NW 78TH AVE., MIAMI, FL, 33166, US
Mail Address: 5601 NW 78TH AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA REINALDO Director 5601 NW 78TH AVE., MIAMI, FL, 33166
ACOSTA REINALDO Agent 5601 NW 78TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 5601 NW 78TH AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 5601 NW 78TH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-05-15 5601 NW 78TH AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-05-15 ACOSTA, REINALDO -
REINSTATEMENT 1999-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000442623 TERMINATED 1000000102240 26719 3841 2009-01-15 2029-01-28 $ 5,073.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000526227 TERMINATED 1000000102240 26719 3841 2009-01-15 2029-02-04 $ 5,073.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000600758 ACTIVE 1000000102240 26719 3841 2009-01-15 2029-02-11 $ 5,106.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000751262 LAPSED 1000000102241 26719 4302 2009-01-15 2014-02-25 $ 306.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORAPVDWN 2009-06-05
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State