Search icon

J & F QUALITY CONSTRUCTION,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & F QUALITY CONSTRUCTION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2005 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: P05000011378
FEI/EIN Number 202222077
Address: 4751 DISTRIBUTION CT, STE 5, ORLANDO, FL, 32822, US
Mail Address: 4751 DISTRIBUTION CT, STE 5, ORLANDO, FL, 32822, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemos Diego President 4751 DISTRIBUTION CT, STE 5, ORLANDO, FL, 32822
LEMOS DIEGO Agent 4751 DISTRIBUTION CT, STE 5, ORLANDO, FL, 32822

Form 5500 Series

Employer Identification Number (EIN):
202222077
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 4751 DISTRIBUTION CT, STE 5, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2023-01-10 4751 DISTRIBUTION CT, STE 5, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 4751 DISTRIBUTION CT, STE 5, ORLANDO, FL 32822 -
AMENDMENT 2019-08-02 - -
AMENDMENT 2012-12-26 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
Amendment 2019-08-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-01
Type:
Planned
Address:
SR56 & GRAND CYPRESS DRIVE, LUTZ, FL, 33559
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-14
Type:
Planned
Address:
800 EAST MERRITT ISLAND, MERRITT ISLAND, FL, 32852
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-30
Type:
Planned
Address:
1701 SEMORAN BLVD., ORLANDO, FL, 32822
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$189,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,942.5
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $189,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State