Search icon

QUALITY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MOTORS, 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: 15 Oct 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000084940
FEI/EIN Number 593431657

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

Address: 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
Mail Address: 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLES ORTHO L President 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
LYLES ORTHO L Treasurer 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
LYLES ORTHO L Director 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
BENEDICT MIKE Vice President 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
BENEDICT MIKE Secretary 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
BENEDICT MIKE Director 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
LYLES ORTHO L Agent 2775 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-26
DOCUMENTS PRIOR TO 1997 1996-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State