Search icon

QUALITY ONE BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: QUALITY ONE BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY ONE BODY SHOP 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: 02 Jan 2015 (10 years ago)
Document Number: P15000000635
FEI/EIN Number 30-0881200

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

Address: 4529 E 10 LN, HIALEAH, FL, 33013, US
Mail Address: 4529 E 10 LN, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSPINO TOMAS President 4529 E 10 LN, HIALEAH, FL, 33013
Ospino Tomas Tomas O vice 4529 E 10 LN, HIALEAH, FL, 33013
OSPINO TOMAS Agent 4529 E 10 LN, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096015 QUALITY ONE AUTO GROUP ACTIVE 2016-09-03 2027-12-31 - 4529 E 10 LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 4529 E 10 LN, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2022-03-18 4529 E 10 LN, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 4529 E 10 LN, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566978 TERMINATED 1000000939115 MIAMI-DADE 2022-12-15 2042-12-21 $ 965.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State