Search icon

Q CONSTRUCTION INC.

Company Details

Entity Name: Q CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P03000122631
FEI/EIN Number 200365676
Address: 2080 Collier Ave, Fort Myers, FL, 33901, US
Mail Address: 2080 Collier Ave, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
QUINONES RENALDO Agent 2080 Collier Ave, Fort Myers, FL, 33901

President

Name Role Address
QUINONES RENALDO President 3010 LAKE MANATEE CT, CAPE CORAL, FL, 33909

Director

Name Role Address
QUINONES RENALDO Director 3010 LAKE MANATEE CT, CAPE CORAL, FL, 33909
QUINONES LUZ Director 3010 LAKE MANATEE CT, CAPE CORAL, FL, 33909

Treasurer

Name Role Address
QUINONES LUZ Treasurer 3010 LAKE MANATEE CT, CAPE CORAL, FL, 33909

Officer

Name Role Address
QUINONES BRIAN Officer 506 SE 26th ST, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009364 Q CONSTRUCTION EXPIRED 2013-01-28 2018-12-31 No data 601 DEL PRADO BLVD., N., SUITE 8, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 2080 Collier Ave, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 2080 Collier Ave, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2020-01-22 2080 Collier Ave, Fort Myers, FL 33901 No data
AMENDMENT AND NAME CHANGE 2010-04-19 Q CONSTRUCTION INC. No data
CANCEL ADM DISS/REV 2009-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-17 QUINONES, RENALDO No data
AMENDMENT 2005-06-30 No data No data
REINSTATEMENT 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019227 LAPSED 08-CA-012129 12 JUD CIR LEE CTY FL CIR CIV 2008-09-17 2013-10-20 $17452.93 PREFERRED MATERIALS, INC., 25061 OLD US 41 SOUTH, BONITA SPRINGS, FL 34135
J08900001226 LAPSED 2007 CA 007084 NC CIR CRT SARASOTA CTY 2008-01-11 2013-01-25 $34908.89 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State