Search icon

QUALITY OWNED AUTOS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY OWNED AUTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY OWNED AUTOS, 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000125743
FEI/EIN Number 205661432

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

Address: 3523 REID ST, PALATKA, FL, 32177
Mail Address: 14 COLONIA CT., PALM COAST, FL, 32137
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS PATRICIA A. President 14 COLONIA CT, PALM COAST, FL, 32137
DENNIS JENNIFER Secretary 16425 W HWY 100, BUNNELL, FL, 32110
DENNIS JENNIFER Treasurer 16425 W HWY 100, BUNNELL, FL, 32110
DENNIS PATRICIA A. Agent 14 COLONIA CT., PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900277 YEOMANS' MOTOR COMPANY EXPIRED 2009-01-14 2014-12-31 - 14 COLONIA CT., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 3523 REID ST, PALATKA, FL 32177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001069094 TERMINATED 1000000115237 1708 1843 2009-03-26 2029-04-01 $ 21,911.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000117912 TERMINATED 1000000075487 3060 18 2008-03-24 2028-04-09 $ 9,040.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-07
Off/Dir Resignation 2006-11-15
Off/Dir Resignation 2006-11-14
Domestic Profit 2006-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State