Search icon

QUICK STOP MUFFLER & BRAKE SHOP INC. - Florida Company Profile

Company Details

Entity Name: QUICK STOP MUFFLER & BRAKE SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK STOP MUFFLER & BRAKE SHOP 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: 31 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000076929
FEI/EIN Number 593532442

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

Address: 5401 34TH STREET NORTH, ST PETE, FL, 33714
Mail Address: 5401 34TH STREET NORTH, ST PETE, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAKSAS STEVE President 5401 34TH STREET N, ST PETERSBURG, FL, 33714
TAKSAS STEVE Treasurer 5401 34TH STREET N, ST PETERSBURG, FL, 33714
TAKSAS STEVE Director 5401 34TH STREET N, ST PETERSBURG, FL, 33714
TAKSAS STEVE Agent 5401 34TH STREET NORTH, ST PETE, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-07-21 - -
REGISTERED AGENT NAME CHANGED 2017-07-21 TAKSAS, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-07-21
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State