Search icon

A.Q. INSPECTION AND REPAIR INC. - Florida Company Profile

Company Details

Entity Name: A.Q. INSPECTION AND REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.Q. INSPECTION AND 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: 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: 26 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: J65266
FEI/EIN Number 59-2826671

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

Address: 629 20 STREET, ORLANDO, FL, 32805, US
Mail Address: 629 20 STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEBROWSKI WILLIAM Agent 629 20 STREET, ORLANDO, FL, 32805
ZEBROWSKI, WILLIAM President 629 20 st, Orlando, FL, 32805
ZEBROWSKI, WILLIAM Treasurer 629 20 st, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-09-06 A.Q. INSPECTION AND REPAIR INC -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2018-04-25 AMERICAN QUALITY INSPECTION AND REPAIR SERVICE QUOTES INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 629 20 STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2018-04-25 629 20 STREET, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 629 20 STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2018-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000298838 TERMINATED 1000000924775 ORANGE 2022-06-03 2032-06-22 $ 892.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000633583 LAPSED 08-351-D2 LEON 2009-10-30 2015-06-03 $63,427.10 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09000768639 LAPSED 05 00079 (03) BROWARD CTY. CIR. CT. 2008-11-24 2014-03-02 $2,011,455.96 TODD COOK, 2179 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984
J08000154642 LAPSED 07-011769 COSO 62 BROWARD COUNTY 2008-04-25 2013-05-08 $11005.18 IMPERIAL PREMIUM FUNDING, INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302
J04900021589 LAPSED 03-17341 CACE (04) CIR CRT IN AND FOR BROWARD CO 2004-09-10 2009-09-24 $56917.06 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610
J04900021015 LAPSED 04-2041 SP-25 CO CRT FOR MIAMI DADE, FL 2004-05-20 2009-09-15 $5465.00 MARK BROOKS, 8910 SW 52 AVE, MIAMI, FL 33156
J03000163511 LAPSED 01-20552 CACE 02 BROWARD CNTY CRT 2003-04-28 2008-05-07 $8008.45 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 5100-B NW 9TH AVE, FORT LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2024-10-23
Name Change 2023-09-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-12
Amendment and Name Change 2018-04-25
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2008-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State