Search icon

T-QUIP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: T-QUIP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-QUIP OF FLORIDA, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000037920
FEI/EIN Number 810545486

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

Address: 9409 BOYCE AVE, ORLANDO, FL, 32824, US
Mail Address: 9409 BOYCE AVE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIBEAULT ERNEST J President 14 EAST WASHINGTON STREET #600, ORLANDO, FL, 32801
THIBEAULT ERNEST J Agent 9409 BOYCE AVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 9409 BOYCE AVE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2009-04-29 9409 BOYCE AVE, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2009-04-29 THIBEAULT, ERNEST JIII -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 9409 BOYCE AVE, ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000991485 LAPSED 05-2009-CA-053095-XXXX-XX 18TH JUD CIR BREVARD COUNTY 2015-09-15 2020-11-10 $1,192,836.70 EDWARD C. TIETIG, P.O. BOX 500867, MALABAR, FL 32950
J11000104708 LAPSED 2010 11675 CODL VOLUSIA COUNTY 2011-01-21 2016-02-22 $2,298.05 EARL W. COLVARD, INC., 816 S. WOODLAND BLVD., DELAND, FL. 32720
J10001012456 TERMINATED 1000000190113 ORANGE 2010-10-15 2030-10-27 $ 2,705.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000871233 TERMINATED 1000000184260 ORANGE 2010-08-12 2030-08-25 $ 11,112.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
T-QUIP OF FLORIDA, INC. VS EDWARD C. TIETIG AND TODD UDELSON 5D2015-3517 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-053095-X

Parties

Name T-QUIP OF FLORIDA, INC.
Role Appellant
Status Active
Representations Douglas D. Marks
Name EDWARD C. TIETIG
Role Appellee
Status Active
Representations MARK TIETIG, EDWARD C. TIETIG
Name TODD UDELSON
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER
On Behalf Of T-QUIP OF FLORIDA, INC.
Docket Date 2017-03-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-09
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2016-12-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 20 DAYS; AE'S 12/20 MOT TO ADVANCE IS DENIED
Docket Date 2016-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD C. TIETIG
Docket Date 2016-12-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of EDWARD C. TIETIG
Docket Date 2016-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of EDWARD C. TIETIG
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARD C. TIETIG
Docket Date 2016-12-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of T-QUIP OF FLORIDA, INC.
Docket Date 2016-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD C. TIETIG
Docket Date 2016-01-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR AB TO 1/21
On Behalf Of EDWARD C. TIETIG
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EDWARD C. TIETIG
Docket Date 2015-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of T-QUIP OF FLORIDA, INC.
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/5/15
On Behalf Of T-QUIP OF FLORIDA, INC.
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State