Search icon

QUALK HOMES, INC. - Florida Company Profile

Company Details

Entity Name: QUALK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALK HOMES, 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: 18 Nov 1987 (37 years ago)
Document Number: K03171
FEI/EIN Number 650014619

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

Address: 735 SW 15th Ave, Delray Beach, FL, 33444, US
Mail Address: 735 SW 15th Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALK RONALD L President 1211 THATCH PALM DRIVE, BOCA RATON, FL, 33432
QUALK BROOKE R Vice President 1211 THATCH PALM DRIVE, BOCA RATON, FL, 33432
QUALK RONALD Agent 735 SW 15TH AVE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066515 QUALK HOMES, INC. DBA RQ BUILDING PRODUCTS EXPIRED 2010-07-19 2015-12-31 - 2905 S. CONGRESS AVE. UNIT F, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-13 735 SW 15TH AVE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 735 SW 15th Ave, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2013-10-16 735 SW 15th Ave, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2008-05-02 QUALK, RONALD -

Court Cases

Title Case Number Docket Date Status
QUALK HOMES, INC. VS LORI HOYT 4D2020-0381 2020-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011050(MB/AJ)

Parties

Name QUALK HOMES, INC.
Role Appellant
Status Active
Representations Scott A. Weires
Name LORI HOYT
Role Appellee
Status Active
Representations Richard H. Gaines, Brandon Stuart Vesely
Name RQ BUILDING PRODUCTS
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 22, 2020 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s July 20, 2020 motion for extension of time is determined to be moot.
Docket Date 2020-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of QUALK HOMES, INC.
Docket Date 2020-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT, SEE 07/23/2020 ORDER**
On Behalf Of QUALK HOMES, INC.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of QUALK HOMES, INC.
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 19, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 20, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 19, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of QUALK HOMES, INC.
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 20, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of QUALK HOMES, INC.
Docket Date 2020-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 222 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LORI HOYT
Docket Date 2020-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of QUALK HOMES, INC.
Docket Date 2020-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUALK HOMES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State