Entity Name: | JOHN'S QUALITY AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN'S QUALITY AUTOMOTIVE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 2000 (24 years ago) |
Document Number: | P01000000353 |
FEI/EIN Number |
593690099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11140 SEMINOLE BLVD, SEMINOLE, FL, 33778, US |
Mail Address: | 11140 SEMINOLE BLVD, SEMINOLE, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JOHN E | President | 1511 4 STREET SW, LARGO, FL, 33770 |
DAVIS JOHN E | Vice President | 1511 4 STREET SW, LARGO, FL, 33770 |
DAVIS JOHN E | Secretary | 1511 4 STREET SW, LARGO, FL, 33770 |
DAVIS JOHN E | Treasurer | 1511 4 STREET SW, LARGO, FL, 33770 |
DAVIS JOHN E | Director | 1511 4 STREET SW, LARGO, FL, 33770 |
RIBORDY BERNARD E | Agent | 8780 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000070498 | LARGO AUTO REPAIR | EXPIRED | 2015-07-07 | 2020-12-31 | - | JOHN'S QUALITY AUTOMOTIVE INC., 11140 SEMINOLE BLVD, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 11140 SEMINOLE BLVD, SEMINOLE, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 11140 SEMINOLE BLVD, SEMINOLE, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 8780 SEMINOLE BLVD, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-15 | RIBORDY, BERNARD E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State