Search icon

HIGH QUALITY AUTO SALES CORP.

Company Details

Entity Name: HIGH QUALITY AUTO SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000053513
FEI/EIN Number 270401394
Address: 1100 w kennedy blvd, ORLANDO, FL, 32810, US
Mail Address: 320 forest park cir, LONGWOOD, AL, 32779, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MICKHAIL AMGAD N Agent 1200 GRAND STREET, ORLANDO, FL, 32805

President

Name Role Address
MICKHAIL AMGAD N President 1100 W KENNEDY BLVD, ORLANDO, FL, 32810

offi

Name Role Address
mickhail baher a offi 1200 GRAND STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-08-09 1100 w kennedy blvd, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 1100 w kennedy blvd, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 1200 GRAND STREET, ORLANDO, FL 32805 No data
REINSTATEMENT 2019-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-17 MICKHAIL, AMGAD N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2010-10-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000838266 TERMINATED 1000000849168 ORANGE 2019-12-05 2039-12-26 $ 9,904.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000838274 TERMINATED 1000000849169 ORANGE 2019-12-05 2039-12-26 $ 200.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-07-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4009171 Intrastate Non-Hazmat 2023-01-31 1 2022 1 1 Auth. For Hire
Legal Name HIGH QUALITY AUTO SALES CORP
DBA Name -
Physical Address 1200 GRAND ST, ORLANDO, FL, 32805, US
Mailing Address 320 FOREST PARK CIR, LONGWOOD, FL, 32779-5870, US
Phone (407) 413-1667
Fax -
E-mail HIGHQUALITYAUTO@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State