Entity Name: | QUALITY MOBILE CAR CARE CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000062452 |
FEI/EIN Number | 061700174 |
Address: | 898 SW HAAS AVE, PORT SAINT LUCIE, FL, 34953 |
Mail Address: | 898 SW HAAS AVE, PORT SAINT LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ EDWARD W | Agent | 898 SW HAAS AVE, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
DIAZ EDWARD W | President | 898 SW HAAS AVE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-13 | 898 SW HAAS AVE, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2006-09-13 | 898 SW HAAS AVE, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-13 | 898 SW HAAS AVE, PORT SAINT LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000952629 | TERMINATED | 1000000188719 | ST LUCIE | 2010-09-21 | 2020-09-29 | $ 772.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-09-13 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-08-11 |
Domestic Profit | 2003-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State