Search icon

QUNG GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: QUNG GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUNG GENERAL CONTRACTORS, 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: 20 Jun 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M85866
FEI/EIN Number 650051677

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

Address: %VINCE FINLAY, 73 MERRICK WAY, STE. 2, CORAL GABLES, FL, 33176
Mail Address: %VINCE FINLAY, 73 MERRICK WAY, STE. 2, CORAL GABLES, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPTGROW, CHARLES Treasurer 12925 NW 1ST CT., MIAMI, FL
NEVIN, HENRY President 10830 NW 12TH COURT, MIAMI, FL
NEVIN, HENRY Director 10830 NW 12TH COURT, MIAMI, FL
QUINTON, WALTER Vice President 679 SW 17TH TERRACE, HOMESTEAD, FL
QUINTON, WALTER Director 679 SW 17TH TERRACE, HOMESTEAD, FL
UPTGROW, CHARLES Director 12925 NW 1ST CT., MIAMI, FL
GORDON, IVAN Secretary 18641 NW 11TH ROAD, MIAMI, FL
GORDON, IVAN Director 18641 NW 11TH ROAD, MIAMI, FL
NEVIN, HENRY Agent 10830 N.W. 12TH CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-03-01 NEVIN, HENRY -
REGISTERED AGENT ADDRESS CHANGED 1989-03-01 10830 N.W. 12TH CT., MIAMI, FL -

Date of last update: 02 Apr 2025

Sources: Florida Department of State