Entity Name: | QUALITY AUTOMOTIVE TIRE AND SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY AUTOMOTIVE TIRE AND SERVICE CENTER, 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: | 21 Aug 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P12000072021 |
FEI/EIN Number |
46-0839633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 East 9 Mile Rd., Pensacola, FL, 32534, US |
Mail Address: | 981 Bucyrus Ln, Pensacola, FL, 32533, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood James | Director | 981 Bucyrus Ln, Pensacola, FL, 32533 |
Wood James | President | 981 Bucyrus Ln, Pensacola, FL, 32533 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040885 | QUALITY AUTOMOTIVE | EXPIRED | 2013-04-29 | 2018-12-31 | - | 104 EAST 9 MILE RD., PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 37 East 9 Mile Rd., Pensacola, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 37 East 9 Mile Rd., Pensacola, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | BUSINESS FILINGS INCORPORATED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000383519 | TERMINATED | 1000000666076 | ESCAMBIA | 2015-03-12 | 2035-03-18 | $ 3,826.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000633502 | TERMINATED | 1000000620770 | ESCAMBIA | 2014-04-28 | 2034-05-09 | $ 16,469.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-06-26 |
Domestic Profit | 2012-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State