Search icon

J & S QUALITY CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: J & S QUALITY CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & S QUALITY CAR CARE, 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: 28 Jan 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000007979
FEI/EIN Number 593506975

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

Address: 4101 62ND AVE. NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 4101 62ND AVE. NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY STEVE C. President 372 BAY PLAZA, TREASURE ISLAND, FL, 33706
MONTGOMERY STEVE C Agent 4101 62ND AVE. NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 4101 62ND AVE. NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 4101 62ND AVE. NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1998-05-22 4101 62ND AVE. NORTH, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000041643 TERMINATED 1000000041356 15618 378 2007-02-05 2027-02-14 $ 9,867.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-22
Domestic Profit Articles 1997-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State