Search icon

QUEST EXPRESS INC - Florida Company Profile

Company Details

Entity Name: QUEST EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEST EXPRESS 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000124865
FEI/EIN Number 205632600

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

Address: 445 Panda Place, Davenport, FL, 33837, US
Mail Address: 445 Panda Place, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUEST EXPRESS, INC. 401(K) PLAN 2020 384002651 2021-10-15 QUEST EXPRESS, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2016-04-27
Business code 488510
Sponsor’s telephone number 3055050465
Plan sponsor’s mailing address 9066 SW 73RD CT, APT 1209, MIAMI, FL, 33156
Plan sponsor’s address 11824 SW 232ND LN, HOMESTEAD, FL, 33032

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MARIO GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing MARIO GARCIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GAINES LEAH S President 445 Panda Place, Davenport, FL, 33837
GAINES LEAH S Director 445 Panda Place, Davenport, FL, 33837
Gaines Darrell Agent 445 Panda Place, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 445 Panda Place, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2021-03-04 445 Panda Place, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 445 Panda Place, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2020-07-22 Gaines, Darrell -
MERGER 2017-07-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000173231
AMENDMENT 2016-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000294209 ACTIVE 2021-010697-CA-01 MIAMI-DADE CIRCUIT COURT 2021-09-21 2027-06-22 $78,022.08 PENSKE TRUCK LEASING CO., L.P., P.O. BOX 563, READING, PA 19603
J21000275770 ACTIVE 2021-CC-001136 10TH JUDICAL COUNTY COURT 2021-06-02 2026-06-09 $15,298.46 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-07-22
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-15
Merger 2017-07-27
ANNUAL REPORT 2017-04-21
Amendment 2016-07-18
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State