Search icon

QUEST CONTROLS, INC. - Florida Company Profile

Headquarter

Company Details

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

QUEST CONTROLS, 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: 08 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: L34964
FEI/EIN Number 650159809

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

Address: 208 9TH ST DRIVE WEST, PALMETTO, FL, 34221-1802
Mail Address: 208 9TH ST DRIVE WEST, PALMETTO, FL, 34221-1802
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUEST CONTROLS, INC., COLORADO 20141735916 COLORADO

Key Officers & Management

Name Role Address
GOGGIN, EDWARD F. President 6907 RIVERVIEW BLVD., BRADENTON, FL, 34209
GOGGIN, EDWARD F. Chief Executive Officer 6907 RIVERVIEW BLVD., BRADENTON, FL, 34209
NICKEL KEN Executive Vice President 1609 HUNTLEY TRAIL, RENO, NV, 89523
BRAGER STUART Director 140 24TH AVE E, SANTA CRUZ, CA, 95062
LUTEN MELANIE Agent 802 11th ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 LUTEN, MELANIE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 802 11th ST W, BRADENTON, FL 34205 -
AMENDMENT 2003-12-31 - -
AMENDMENT 1995-07-12 - -
REINSTATEMENT 1994-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 208 9TH ST DRIVE WEST, PALMETTO, FL 34221-1802 -
CHANGE OF MAILING ADDRESS 1990-02-16 208 9TH ST DRIVE WEST, PALMETTO, FL 34221-1802 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870049 TERMINATED 1000000497597 MANATEE 2013-04-24 2033-05-03 $ 380.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100924299 0420600 1992-12-03 208 9TH STREET DRIVE WEST, PALMETTO, FL, 34221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-22
Case Closed 1993-05-18

Related Activity

Type Complaint
Activity Nr 73946667
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-20
Abatement Due Date 1993-04-23
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-04-20
Abatement Due Date 1993-05-08
Nr Instances 1
Nr Exposed 34
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 D01 II
Issuance Date 1993-04-20
Abatement Due Date 1993-04-23
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1993-04-20
Abatement Due Date 1993-05-03
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1993-04-20
Abatement Due Date 1993-05-03
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-04-20
Abatement Due Date 1993-05-08
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919407109 2020-04-13 0455 PPP 208 9th Street Drive West, PALMETTO, FL, 34221-4826
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614700
Loan Approval Amount (current) 614700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-4826
Project Congressional District FL-16
Number of Employees 36
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 619718.65
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State