Search icon

GQ AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GQ AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GQ AUTO 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: 28 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V31881
FEI/EIN Number 593118867

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

Address: 1136-B E. FLETCHER AVENUE, TAMPA, FL, 33612, US
Mail Address: 1136-B E FLETCHER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM LUCIA H. President 2028 GREGORY DR., TAMPA, FL
KIM LUCIA H. Director 2028 GREGORY DR., TAMPA, FL
KIM LUCIA H Agent 2028 GREGORY DRIVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-02-20 KIM, LUCIA H -
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 2028 GREGORY DRIVE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-17 1136-B E. FLETCHER AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1995-02-17 1136-B E. FLETCHER AVENUE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State