Search icon

J&J QUALITY AIR, INC. - Florida Company Profile

Company Details

Entity Name: J&J QUALITY AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&J QUALITY AIR, 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: 02 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2008 (17 years ago)
Document Number: P02000035434
FEI/EIN Number 043638769

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

Address: 9556 GALLAGHER RD, DOVER, FL, 33527, US
Mail Address: 9556 Gallagher Rd, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Avery John H Director 9556 Gallagher Rd, Dover, FL, 33527
Avery John H President 9556 Gallagher Rd, Dover, FL, 33527
Avery John H Secretary 9556 Gallagher Rd, Dover, FL, 33527
Avery John H Treasurer 9556 Gallagher Rd, Dover, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006563 J&J QUALITY AIR INC EXPIRED 2014-01-19 2019-12-31 - 3103 ROLLING ACRES PLACE, VALRICO, FL, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-29 9556 GALLAGHER RD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 9556 GALLAGHER RD, DOVER, FL 33527 -
AMENDMENT 2008-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175008 ACTIVE 1000000983694 HILLSBOROU 2024-03-18 2034-03-27 $ 582.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000436800 ACTIVE 1000000932830 HILLSBOROU 2022-09-06 2032-09-14 $ 686.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000106940 TERMINATED 1000000735386 HILLSBOROU 2017-02-16 2027-02-24 $ 661.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000995636 TERMINATED 1000000190441 HILLSBOROU 2010-10-12 2020-10-20 $ 844.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001219913 LAPSED 08-30125-H HILLSBOROUGH CO. CIVIL DIV. 2009-04-28 2014-06-02 $10,586.80 TRANE, 1700 IDS CENTER: 80 S. EIGHTH ST., MINNEAPOLIS, MN 55402-2213
J09001224947 LAPSED 08-CA-025171 CIR. CT. HILLSBOROUGH CIV. DIV 2009-04-24 2014-06-05 $27,434.31 FERGUSON ENTERPRISES, INC., 6600 49TH ST., PINELLAS PARK, FL 33781
J03900011041 LAPSED 2003-07591-CC-J HILLSBOROUGH CTY. CRT. CIVIL 2003-09-04 2008-09-30 $23939.53 YORK INTERNATIONAL CORPORATION-UPG, C/O 600 S. 7TH ST., LOUISVILLE, KY 40201

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State