Search icon

QLD AUTO INC

Company Details

Entity Name: QLD AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2015 (9 years ago)
Document Number: P11000008405
FEI/EIN Number 274827181
Address: 14219 N FLORIDA AVE, SUITE B, TAMPA, FL, 33613
Mail Address: PO. BOX 280516, TAMPA, FL, 33682
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALHAMDANI FALAH Agent 14219 N FLORIDA AVENUE, TAMPA, FL, 33613

President

Name Role Address
ALHAMDANI FALAH President 14219 N FLORIDA AVE, TAMPA, FL, 33613

Vice President

Name Role Address
ALHAMDANI FALAH Vice President 14219 N FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
AMENDMENT 2015-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-13 ALHAMDANI, FALAH No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 14219 N FLORIDA AVENUE, TAMPA, FL 33613 No data
AMENDMENT 2012-07-30 No data No data
AMENDMENT 2011-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000157421 TERMINATED 1000000451020 HILLSBOROU 2012-12-26 2033-01-16 $ 1,617.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000817398 ACTIVE 1000000398219 HILLSBOROU 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State