Search icon

QUALITY CARS OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CARS OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARS OF OCALA, 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: 11 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000040678
FEI/EIN Number 272552809

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

Address: 8300 SE 58TH AVE, OCALA, FL, 34480
Mail Address: 8300 SE 58TH AVE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURAN DAVIKA Director 6297 SE 80th Ct., Ocala, FL, 34472
PURAN DAVIKA President 6297 SE 80th Ct., Ocala, FL, 34472
ANNEROO SURSATTIE Director 8300 SE 58TH AVE, OCALA, FL, 34480
ANNEROO SURSATTIE Vice President 8300 SE 58TH AVE, OCALA, FL, 34480
PURAN DAVIKA Agent 6297 SE 80th Ct., Ocala, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 6297 SE 80th Ct., Ocala, FL 34472 -
AMENDMENT 2010-06-17 - -

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State