Search icon

M & B QUALITY AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: M & B QUALITY AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

M & B QUALITY AUTO SALES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: P16000096895
FEI/EIN Number 81-4640837

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

Address: 4007 Pembroke Road, Hollywood, FL 33021
Mail Address: 200 PALM CIRCLE WEST, #108, PEMBROKE PINES, FL 33025
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE-ANTOINE, BERNETTE Agent 200 PALM CIRCLE WEST, #108, MIRAMAR, FL 33025
PIERRE-ANTOINE, MARTIN N President 200 PALM CIRCLE WEST, #108 PEMBROKE PINES, FL 33025
PIERRE-ANTOINE, BERNETTE M President 200 PALM CIRCLE WEST, #108 PEMBROKE PINES, FL 33025

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-28 - -
AMENDMENT 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 4007 Pembroke Road, Hollywood, FL 33021 -
NAME CHANGE AMENDMENT 2020-12-03 M & B QUALITY AUTO SALES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 200 PALM CIRCLE WEST, #108, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-06-05 4007 Pembroke Road, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176865 ACTIVE 1000000985358 BROWARD 2024-03-19 2034-03-27 $ 956.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000103333 ACTIVE 1000000946001 BROWARD 2023-03-06 2043-03-08 $ 9,289.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-28
Amendment 2023-07-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-10
Amendment 2021-12-27
ANNUAL REPORT 2021-02-27
Name Change 2020-12-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State