Search icon

QUALITY AUTOMOTIVE REPAIR CENTERS, INC.

Company Details

Entity Name: QUALITY AUTOMOTIVE REPAIR CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000068573
FEI/EIN Number 204874110
Address: 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL, 33404, US
Mail Address: 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZTELL MIKE Agent 4200 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404

President

Name Role Address
VAZQUEZTELL MIKE President 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL, 33404

Vice President

Name Role Address
VAZQUEZTELL KATHLEEN Vice President 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008851 BOGIES SPORTS GRILL EXPIRED 2011-01-21 2016-12-31 No data 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL 33404 No data
CHANGE OF MAILING ADDRESS 2011-04-08 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 4200 NORTH OCEAN DRIVE, 2-701, SINGER ISLAND, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000748348 LAPSED 1000000238084 PALM BEACH 2011-10-26 2021-11-17 $ 765.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-03
Domestic Profit 2006-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State