Search icon

QUEST ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: QUEST ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEST ASSOCIATES, 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: 03 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000039880
FEI/EIN Number 141882056

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

Address: 11200 NW 138 ST, MEDLEY, FL, 33178
Mail Address: 11200 NW 138 ST, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVO NESTOR Director 15180 SW 39TH STREET, DAVIE, FL, 33331
NOVO NESTOR President 15180 SW 39TH STREET, DAVIE, FL, 33331
CONVISSAR MICHAEL Vice President 6552 NW 99TH AVENUE, PARKLAND, FL, 33076
SALCEDO HERNAN Treasurer 1036 SUNFLOWER CIRCLE, WESTON, FL, 33327
UJUETA ARMANDO Secretary 1036 SUNFLOWER CIRCLE, WESTON, FL, 33327
DURAN ALFREDO G Agent 2601 S BAYSHORE DRIVE STE 1400, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 2601 S BAYSHORE DRIVE STE 1400, MIAMI, FL 33133 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 11200 NW 138 ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-04-11 11200 NW 138 ST, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000154481 TERMINATED 1000000124358 DADE 2009-06-09 2030-02-16 $ 373.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State