Search icon

QUALITY CARE PAINT & BODY SHOP, INC.

Company Details

Entity Name: QUALITY CARE PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000101952
FEI/EIN Number 593754213
Address: 7728 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610, US
Mail Address: 7728 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAPNEY STEVEN Agent 7728 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610

President

Name Role Address
HAPNEY STEVEN President 7728 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Director

Name Role Address
HAPNEY STEVEN Director 7728 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610
HAPNEY DONNA Director 7728 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Vice President

Name Role Address
HAPNEY DONNA Vice President 7728 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 7728 E HILLSBOROUGH AVENUE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2006-04-17 7728 E HILLSBOROUGH AVENUE, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 7728 E HILLSBOROUGH AVENUE, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-04
Domestic Profit 2001-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State