Search icon

QUEST CONTROLS, INC.

Headquarter

Company Details

Entity Name: QUEST CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0159809
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

Agent

Name Role Address
LUTEN, MELANIE Agent 802 11th ST W, BRADENTON, FL 34205

Executive Vice President

Name Role Address
NICKEL, KEN Executive Vice President 1609 HUNTLEY TRAIL, RENO, NV 89523

Director

Name Role Address
BRAGER, STUART Director 140 24TH AVE E, SANTA CRUZ, CA 95062

President

Name Role Address
GOGGIN, EDWARD F. President 6907 RIVERVIEW BLVD., BRADENTON, FL 34209

Chief Executive Officer

Name Role Address
GOGGIN, EDWARD F. Chief Executive Officer 6907 RIVERVIEW BLVD., BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 LUTEN, MELANIE No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 802 11th ST W, BRADENTON, FL 34205 No data
AMENDMENT 2003-12-31 No data No data
AMENDMENT 1995-07-12 No data No data
REINSTATEMENT 1994-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1993-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 208 9TH ST DRIVE WEST, PALMETTO, FL 34221-1802 No data
CHANGE OF MAILING ADDRESS 1990-02-16 208 9TH ST DRIVE WEST, PALMETTO, FL 34221-1802 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State