Search icon

G-Q CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: G-Q CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-Q CONSULTANTS, 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: 07 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000103048
FEI/EIN Number 205342384

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

Address: 7105 SW 8 ST, 405, MIAMI, FL, 33144
Mail Address: 7105 SW 8 ST, 405, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760815427 2013-08-17 2013-08-17 7105 SW 8TH ST, 405, MIAMI, FL, 331444664, US 7105 SW 8TH ST, 405, MIAMI, FL, 331444664, US

Contacts

Phone +1 888-361-3501
Fax 3053972937

Authorized person

Name IDELSO SABORI
Role PRESIDENT
Phone 8883613501

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
SABORI IDELSO President 7105 SW 8 ST STE 405, MIAMI, FL, 33144
SABORI IDELSO Agent 7105 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 7105 SW 8 ST, 405, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2013-08-01 7105 SW 8 ST, 405, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2013-08-01 SABORI, IDELSO -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 7105 SW 8 ST, 405, MIAMI, FL 33144 -
REINSTATEMENT 2013-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000107006 LAPSED 1000000250684 DADE 2012-02-13 2022-02-15 $ 900.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000048459 LAPSED 1000000201218 DADE 2011-01-19 2021-01-26 $ 1,195.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000458395 ACTIVE 1000000149064 DADE 2010-01-15 2030-03-31 $ 1,442.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2013-08-01
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2007-02-01
Domestic Profit 2006-08-07

Date of last update: 03 May 2025

Sources: Florida Department of State