Search icon

JOHN'S QUALITY AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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