Entity Name: | AUTO QUALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 1997 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000080528 |
FEI/EIN Number | 593471872 |
Address: | 5540 6TH ST, ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 5540 6TH ST, ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMORELLI WILLIAM L | Agent | 5139 HALSTEAD LANE, ZEPHYRHILLS, FL, 33541 |
Name | Role | Address |
---|---|---|
CIMORELLI WILLIAM | Vice President | 5139 HALSTEAD LANE, ZEPHYRHILLS, FL, 33541 |
Name | Role | Address |
---|---|---|
TACKETT ROBERT | President | 5540 6TH ST, ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 2001-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-04 | 5540 6TH ST, ZEPHYRHILLS, FL 33541 | No data |
CHANGE OF MAILING ADDRESS | 2001-10-04 | 5540 6TH ST, ZEPHYRHILLS, FL 33541 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000427660 | LAPSED | 0000486537 | 05103 01183 | 2002-10-17 | 2022-10-28 | $ 315.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842 |
Name | Date |
---|---|
REINSTATEMENT | 2001-10-04 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-03-19 |
Domestic Profit Articles | 1997-09-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State