Search icon

QUEST PLUMBING, INC. - Florida Company Profile

Company Details

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

QUEST PLUMBING, 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 21 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: P04000120722
FEI/EIN Number 201514976

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

Address: 401 PICKFAIR TERRACE, LAKE MARY, FL, 32746
Mail Address: 401 PICKFAIR TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOUTAR ROBIN R President 367 BRENT CLUB COVE, LONGWOOD, FL, 32750
BALKISSOON LESTER E Vice President 401 PICKFAIR TERRACE, LAKE MARY, FL, 32746
RAMOUTAR ROBIN R Agent 367 BRENTWOOD CLUB COVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-21 - -
AMENDMENT 2010-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 367 BRENTWOOD CLUB COVE, LONGWOOD, FL 32750 -
CANCEL ADM DISS/REV 2010-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
Amendment 2010-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State