Search icon

QUALITY AIR REPAIR INC. - Florida Company Profile

Company Details

Entity Name: QUALITY AIR REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AIR REPAIR 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: 26 Nov 1997 (27 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P97000100668
FEI/EIN Number 650797113

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

Address: 10554 Tidewater Key Blvd, Estero, FL, 33928, US
Mail Address: 10554 Tidewater Key Blvd, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS R Agent 10554 Tidewater Key Blvd, Estero, FL, 33928
GONZALEZ CARLOS R Manager 10554 Tidewater Key Blvd, Estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 10554 Tidewater Key Blvd, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-01-16 10554 Tidewater Key Blvd, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 10554 Tidewater Key Blvd, Estero, FL 33928 -
NAME CHANGE AMENDMENT 2012-12-07 QUALITY AIR REPAIR INC. -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-26
Name Change 2012-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State