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 |
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 |
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 | - | - |
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 |
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