Search icon

QWEST TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: QWEST TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QWEST TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: P05000065021
FEI/EIN Number 202794552

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

Address: 4375 MAGNOLIA RIDGE DR., WESTON, FL, 33331
Mail Address: 4375 MAGNOLIA RIDGE DR., WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGHILL DEAN A President 4375 MAGNOLIA RIDGE DR, WESTON, FL, 33331
EDGHILL DEAN A Treasurer 4375 MAGNOLIA RIDGE DR, WESTON, FL, 33331
EDGHILL DEAN A Director 4375 MAGNOLIA RIDGE DR, WESTON, FL, 33331
EDGHILL LYGIA MARIA K Secretary 4375 MAGNOLIA RIDGE DR, WESTON, FL, 33331
EDGHILL DEAN A Agent 4375 MAGNOLIA RIDGE DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 EDGHILL, DEAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000311060 TERMINATED 1000000744635 BROWARD 2017-05-26 2037-06-01 $ 62,252.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000807962 TERMINATED 1000000688633 BROWARD 2015-07-27 2035-07-29 $ 1,452.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000155167 TERMINATED 1000000578116 BROWARD 2014-01-23 2034-01-29 $ 1,150.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001108761 TERMINATED 1000000515686 BROWARD 2013-06-05 2033-06-12 $ 1,156.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000022906 TERMINATED 1000000371942 BROWARD 2012-12-26 2033-01-02 $ 745.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-12-12
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State