Search icon

HIGH QUALITY AUTO SALES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGH QUALITY AUTO SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH QUALITY AUTO SALES CORP. 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: 19 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P09000053513
FEI/EIN Number 270401394

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

Address: 1100 w kennedy blvd, ORLANDO, FL, 32810, US
Mail Address: 320 forest park cir, LONGWOOD, AL, 32779, US
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKHAIL AMGAD N President 1100 W KENNEDY BLVD, ORLANDO, FL, 32810
mickhail baher a offi 1200 GRAND STREET, ORLANDO, FL, 32805
MICKHAIL AMGAD N Agent 1200 GRAND STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-09 1100 w kennedy blvd, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 1100 w kennedy blvd, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 1200 GRAND STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-17 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 MICKHAIL, AMGAD N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-14 - -

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
10900.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-01-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State