Search icon

QUALITY AUTO WHOLESALERS, INC. - Florida Company Profile

Company Details

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

QUALITY AUTO WHOLESALERS, 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: 06 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000091865
FEI/EIN Number 650707378

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

Address: 6605 BEACH BLVD., JACKSONVILLE, FL, 32216
Mail Address: PO BOX 8877, JACKSONVILLE, FL, 32239
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLAMME KENNETH S President 6605 BEACH BLVD, JACKSONVILLE, FL, 32216
LAFLAMME KENNETH S Agent 6605 BEACH BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-09-12 6605 BEACH BLVD., JACKSONVILLE, FL 32216 -
AMENDMENT 2001-09-06 - -
REGISTERED AGENT NAME CHANGED 2001-09-06 LAFLAMME, KENNETH S -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 6605 BEACH BLVD., JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-05 6605 BEACH BLVD., JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000393508 TERMINATED 01022560034 10674 01427 2002-09-20 2007-10-01 $ 20,294.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J03000180143 LAPSED 2001-9839- COUNTY COURT 4TH JUDICIAL CIRC 2002-03-07 2008-05-27 $4646.97 PETER J MAUAY, 7623 BAYMEADOWS CIRCLE WEST #2062, JACKSONVILLE FL 32256

Documents

Name Date
ANNUAL REPORT 2002-09-12
Amendment 2001-09-06
ANNUAL REPORT 2001-07-20
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-09-14
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-08-11
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State