Search icon

QUALITY EMERGENCY VEHICLES SALES AND SERVICE, INC - Florida Company Profile

Company Details

Entity Name: QUALITY EMERGENCY VEHICLES SALES AND SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY EMERGENCY VEHICLES SALES AND SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P10000038103
FEI/EIN Number 272536970

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

Address: 6659 N Carl G. Rose Hwy., Hernando, FL, 34442, US
Mail Address: 6659 N Carl G. Rose Hwy., Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEGRETTI ALFRED President 712 E REEHILL STREET, LECANTO, FL, 34461
ALLEGRETTI ALFRED Director 712 E REEHILL STREET, LECANTO, FL, 34461
ALLEGRETTI Alfred Treasurer 712 E REEHILL STREET, LECANTO, FL, 34461
ALLEGRETTI Alfred Secretary 712 E REEHILL STREET, LECANTO, FL, 34461
Allegretti Alfred J Director 712 E Reehill St, Lecanto, FL, 34461
Allegretti Alfred J Vice President 712 E Reehill St, Lecanto, FL, 34461
ALLEGRETTI ALFRED Agent 712 E REEHILL STREET, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123798 GTA SPEED AND CUSTOM ACTIVE 2020-09-23 2025-12-31 - 6659 N CARL G. ROSE HWY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 ALLEGRETTI, ALFRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 6659 N Carl G. Rose Hwy., Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2020-06-15 6659 N Carl G. Rose Hwy., Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-26 712 E REEHILL STREET, LECANTO, FL 34461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000130373 TERMINATED 1000000862028 CITRUS 2020-02-24 2040-02-26 $ 1,223.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000109849 TERMINATED 1000000860347 CITRUS 2020-02-12 2040-02-19 $ 1,389.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J13000462417 TERMINATED 1000000458547 VOLUSIA 2013-02-01 2033-02-20 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-25
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State