Entity Name: | QUIETT MECHANICAL CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUIETT MECHANICAL CONTRACTING, 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: | 01 Aug 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P00000074352 |
FEI/EIN Number |
593748286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9480 SE STATE RD 100, STARKE, FL, 32091, US |
Mail Address: | 9480 SE STATE RD 100, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIETT WALTER J | President | 9480 SE STATE RD 100, STARKE, FL, 32091 |
DUGAT DARRELL R | Agent | 215 W WASHINGTON ST, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 9480 SE STATE RD 100, STARKE, FL 32091 | - |
CANCEL ADM DISS/REV | 2008-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-04 | 215 W WASHINGTON ST, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-04 | DUGAT, DARRELL RAGENT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 9480 SE STATE RD 100, STARKE, FL 32091 | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-02-06 |
REINSTATEMENT | 2008-12-04 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-03 |
Off/Dir Resignation | 2005-07-22 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State