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 |
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 |
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 | - | - |
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