Search icon

DENNIS' QUALITY AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS' QUALITY AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS' QUALITY AUTO BODY, 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: 19 May 1995 (30 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P95000040218
FEI/EIN Number 650602992

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

Address: 2534 HIGHLAND AVE, FORT MYERS, FL, 33916
Mail Address: 2534 HIGHLAND AVE, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON PAMELA J President 1515 NE 2ND TERRACE, CAPE CORAL, FL, 33909
HOLIDAY PAULA D Vice President 2635 LEMON STREET, Fort Myers, FL, 33916
HOLIDAY PAULA D President 2635 LEMON STREET, Fort Myers, FL, 33916
HARMON PAMELA J Treasurer 1515 NE 2ND TERRACE, CAPE CORAL, FL, 33909
HOLIDAY PAULA D Secretary 2635 LEMON STREET, FORT MYERS, FL, 33916
HARMON PAMELA J Agent 1515 NE 2ND TERRACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
REINSTATEMENT 2020-09-09 - -
REGISTERED AGENT NAME CHANGED 2020-09-09 HARMON, PAMELA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-19 2534 HIGHLAND AVE, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1515 NE 2ND TERRACE, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 2534 HIGHLAND AVE, FORT MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000142521 LAPSED 1000000008533 004510 004131 2004-12-03 2024-12-22 $ 2,249.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-09
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State