Search icon

QWEST SYSTEMS, INC. - Florida Company Profile

Company Details

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

QWEST SYSTEMS, 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: 09 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000046870
FEI/EIN Number 593718168

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

Address: 245 N OCEAN BLVD #201, DEERFIELD BEACH, FL, 33441, US
Mail Address: 245 N OCEAN BLVD #201, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONKIN ALLEN J President 641 S.W. 1ST CT., HALLANDALE, FL, 33009
FONKIN ALLEN J Secretary 641 S.W. 1ST CT., HALLANDALE, FL, 33009
FONKIN ALLEN J Treasurer 641 S.W. 1ST CT., HALLANDALE, FL, 33009
FONKIN ALLEN J Agent 641 S.W. 1ST CT., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-01-11 - -
CHANGE OF MAILING ADDRESS 2008-01-11 245 N OCEAN BLVD #201, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 245 N OCEAN BLVD #201, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-26 641 S.W. 1ST CT., HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000151813 LAPSED 2002-SC-003305 5TH JUD-LAKE COUNTY COURT 2003-04-14 2008-04-28 $5503.42 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO FLORIDA 32860-9521

Documents

Name Date
REINSTATEMENT 2008-01-11
DEBIT MEMO DISSOLUTI 2007-10-18
REINSTATEMENT 2007-06-12
ANNUAL REPORT 2004-08-26
Off/Dir Resignation 2004-03-12
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State