Search icon

27 QUALITY AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: 27 QUALITY AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

27 QUALITY AUTO SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000069688
FEI/EIN Number 200092748

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

Address: 1729 US HWY 27 NORTH, AVON PARK, FL, 33825
Mail Address: 1729 US HWY 27 NORTH, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDINO UBALDINO E President 2710 CHEVIOT ROAD, AVON PARK, FL, 33825
BERNARDINO UBALDINO E Vice President 2710 CHEVIOT ROAD, AVON PARK, FL, 33825
BERNARDINO UBALDINO E Director 2710 CHEVIOT ROAD, AVON PARK, FL, 33825
BERNARDINO JUANA E Secretary 2710 CHEVIOT ROAD, AVON PARK, FL, 33825
BERNARDINO JUANA E Treasurer 2710 CHEVIOT ROAD, AVON PARK, FL, 33825
BERNARDINO JUANA E Director 2710 CHEVIOT ROAD, AVON PARK, FL, 33825
BERNARDINO UBALDINO E Agent 1729 US HWY 27 NORTH, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 1729 US HWY 27 NORTH, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2008-03-06 1729 US HWY 27 NORTH, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 1729 US HWY 27 NORTH, AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-04-26
Domestic Profit 2003-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State