Search icon

FQT, INC. - Florida Company Profile

Company Details

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

FQT, 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: 29 Sep 1989 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L20250
FEI/EIN Number 592969048

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

Address: % WILLIAM BENNIX, 8497 RIDGEWOOD AVE PO BOX 927, CAPE CANAVERAL FL, 32920
Mail Address: % WILLIAM BENNIX, 8497 RIDGEWOOD AVE PO BOX 927, CAPE CANAVERAL FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNIX, WILLIAM President 8497 RIDGEWOOD AVE., CAPE CANAVERAL FL
BENNIX, WILLIAM Treasurer 8497 RIDGEWOOD AVE., CAPE CANAVERAL FL
GEDEON, KENNETH J. Secretary 125 CURRY HOLLOW RD, PITTSBURGH, PA
GEDEON, KENNETH J. Director 125 CURRY HOLLOW RD, PITTSBURGH, PA
MURPHY, JAMES W. Vice President 8495 RIDGEWOOD AVE, CAPE CANAVERAL, FL
MURPHY, JAMES W. Director 8495 RIDGEWOOD AVE, CAPE CANAVERAL, FL
BENNIX, WILLIAM Agent 8497 RIDGEWOOD AVE., CAPE CANAVERAL FL, 32920
BENNIX, WILLIAM Director 8497 RIDGEWOOD AVE., CAPE CANAVERAL FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State