Search icon

SQT, INC. - Florida Company Profile

Company Details

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

SQT, 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000003936
FEI/EIN Number 204090836

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

Address: 1203 E. VINE ST, KISSIMMEE, FL, 34744
Mail Address: 1203 E. VINE ST, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QURESHI MUHAMMAD A President 3220 SAINT AUGUSTINE COURT, KISSIMMEE, FL, 34746
QURESHI MUHAMMAD Agent 1203 E. VINE ST, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044491 JMOBILE EXPIRED 2015-05-04 2020-12-31 - 1203 E VINE ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 QURESHI, MUHAMMAD -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 1203 E. VINE ST, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 1203 E. VINE ST, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2010-04-12 1203 E. VINE ST, KISSIMMEE, FL 34744 -
AMENDMENT 2010-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001590901 TERMINATED 1000000537741 OSCEOLA 2013-09-23 2033-10-29 $ 313.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-10
Amendment 2010-04-12
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-13
Domestic Profit 2006-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State