Search icon

T.Q. ELECTRICAL CONTRACTORS, INC

Company Details

Entity Name: T.Q. ELECTRICAL CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000066544
FEI/EIN Number 043696744
Address: T.Q. ELECTRICAL CONTRACTORS, INC., 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
Mail Address: T.Q. ELECTRICAL CONTRACTORS, INC., 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2016 043696744 2017-07-07 T.Q. ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2015 043696744 2016-08-30 T.Q. ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2014 043696744 2015-10-15 T.Q. ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2013 043696744 2014-10-15 T.Q. ELECTRICAL CONTRACTORS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2012 043696744 2013-10-14 T.Q. ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2011 043696744 2012-10-14 T.Q. ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 043696744
Plan administrator’s name T.Q. ELECTRICAL CONTRACTORS, INC.
Plan administrator’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
Administrator’s telephone number 9549612091

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-14
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2010 043696744 2011-10-13 T.Q. ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 043696744
Plan administrator’s name T.Q. ELECTRICAL CONTRACTORS, INC.
Plan administrator’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
Administrator’s telephone number 9549612091

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature
T.Q. ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2009 043696744 2010-10-13 T.Q. ELECTRICAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9549612091
Plan sponsor’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 043696744
Plan administrator’s name T.Q. ELECTRICAL CONTRACTORS, INC.
Plan administrator’s address 7533 GARFIELD STREET, HOLLYWOOD, FL, 33024
Administrator’s telephone number 9549612091

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing THAN D. QUACH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SKELTON RAYMOND J Agent 12164 SW 51ST CT, FORT LAUDERDALE, FL, 33330

President

Name Role Address
QUACH THAN President 7533 GARFIELD ST., HOLLYWOOD, FL, 33204

Treasurer

Name Role Address
QUACH LIEN Treasurer 7533 GARFIELD ST., HOLLYWOOD, FL, 33204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-08-30 No data No data
CHANGE OF MAILING ADDRESS 2011-08-30 T.Q. ELECTRICAL CONTRACTORS, INC., 7533 GARFIELD STREET, HOLLYWOOD, FL 33024 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 12164 SW 51ST CT, FORT LAUDERDALE, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 T.Q. ELECTRICAL CONTRACTORS, INC., 7533 GARFIELD STREET, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-23
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State