Search icon

QUALITY AUTO TRIM, INC. - Florida Company Profile

Company Details

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

QUALITY AUTO TRIM, 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: 04 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000113917
FEI/EIN Number 000878285

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

Address: 2454 BRAMAN AVE., FT MYERS, FL, 33901
Mail Address: 2454 BRAMAN AVE., FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
RODRIGUEZ DEVIN D President 1850 CORONADO RD., FT MYERS, FL, 33901
RODRIGUEZ DEVIN D Secretary 1850 CORONADO RD., FT MYERS, FL, 33901
RODRIGUEZ DEVIN D Treasurer 1850 CORONADO RD., FT MYERS, FL, 33901
RODRIGUEZ DEVIN D Director 1850 CORONADO RD., FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2008-03-17 2454 BRAMAN AVE., FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 2454 BRAMAN AVE., FT MYERS, FL 33901 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000870300 TERMINATED 1000000183289 LEE 2010-08-02 2020-08-25 $ 1,268.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2009-02-20
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-10-18
Domestic Profit 2004-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State