Search icon

QUALITY REPAIRS USA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY REPAIRS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY REPAIRS USA, 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: 26 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000074987
FEI/EIN Number 768847493

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

Address: 3501 WEST VINE STREET, SUITE 353, KISSIMMEE, FL, 34741
Mail Address: 3501 WEST VINE STREET, SUITE 353, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATTON DAVID Treasurer 3501 WEST VINE STREET, SUITE 353, KISSIMMEE, FL, 34741
STRATTON DAVID Director 3501 WEST VINE STREET, SUITE 353, KISSIMMEE, FL, 34741
MASTRANTONI LORI Secretary 3501 WEST VINE STREET, SUITE 353, KISSIMMEE, FL, 34741
HAYES ROBERT S Agent 441 W. VINE STREET, KISSIMMEE, FL, 34741
STRATTON DAVID President 3501 WEST VINE STREET, SUITE 353, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000560295 TERMINATED 1000000266406 OSCEOLA 2012-07-27 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State