Search icon

Q & Q, INC. - Florida Company Profile

Company Details

Entity Name: Q & Q, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q & Q, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 1987 (38 years ago)
Document Number: 610251
FEI/EIN Number 591905300

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

Address: 4310 Sandyway Lane, LAKELAND, FL, 33803, US
Mail Address: PO Box 1647, Eaton Park, FL, 33840, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONTNY TODD A President 4310 SANDYWAY LANE, LAKELAND, FL, 33803
KONTNY TODD A Director 4310 SANDYWAY LANE, LAKELAND, FL, 33803
TEMPLE WILLIAM J Vice President 4310 SANDYWAY LANE, LAKELAND, FL, 33803
KONTNY MELISSA S Treasurer 4310 SANDYWAY LANE, LAKELAND, FL, 33803
KONTNY TODD APRES Agent 4310 SANDYWAY LANE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2905 PARKWAY ST, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2025-01-14 2905 PARKWAY ST, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2905 PARKWAY ST, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2020-01-21 KONTNY, TODD A, PRES -
NAME CHANGE AMENDMENT 1987-01-23 Q & Q, INC. -
REINSTATEMENT 1984-07-19 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312445885 0420600 2008-07-07 1750 N. FLORIDA AVE., LAKELAND, FL, 33813
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-07
Case Closed 2008-08-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-08
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 C01 IIB
Issuance Date 2008-08-05
Abatement Due Date 2008-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988887102 2020-04-10 0455 PPP 4310 Sandyway Lane, Lakeland, FL, 33803-7331
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221730
Loan Approval Amount (current) 221730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-7331
Project Congressional District FL-18
Number of Employees 18
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 223412.72
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State