Search icon

QUALITY AUTO REPAIR AND TIRES INC - Florida Company Profile

Company Details

Entity Name: QUALITY AUTO REPAIR AND TIRES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AUTO REPAIR AND TIRES 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 Jul 2016 (9 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: P16000058527
FEI/EIN Number 81-3832575

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

Address: 7840 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 7840 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUMAALI THANON G President 7840 atlantic blvd, JACKSONVILLE, FL, 32211
ABUMAALI THANON Agent 7840 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 ABUMAALI, THANON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 7840 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000520773 ACTIVE 1000001006939 DUVAL 2024-08-09 2044-08-14 $ 79,328.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000092757 TERMINATED 1000000980615 DUVAL 2024-02-12 2034-02-14 $ 4,079.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000610632 TERMINATED 1000000840154 DUVAL 2019-09-09 2039-09-11 $ 1,063.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000705764 TERMINATED 1000000799586 DUVAL 2018-10-08 2028-10-24 $ 422.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2017-01-07
Domestic Profit 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110627406 2020-05-05 0491 PPP 7840 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12304
Loan Approval Amount (current) 12304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211-0200
Project Congressional District FL-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12420.3
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State