Search icon

GQ SPORTS INC - Florida Company Profile

Company Details

Entity Name: GQ SPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GQ SPORTS 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: 25 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: P10000017538
FEI/EIN Number 300612053

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

Address: 6025 MORNAY DR, TAMPA, FL, 33615, US
Mail Address: 6025 MORNAY DR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEZADA GUILLERMO A President 6025 MORNAY DR, TAMPA, FL, 33615
QUEZADA GUILLERMO A Agent 6025 MORNAY DR, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110116 GQ CUSTOM TAYLOR EXPIRED 2019-10-09 2024-12-31 - 4109 N ARMENIA AVENU, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 6025 MORNAY DR, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2021-04-05 6025 MORNAY DR, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 6025 MORNAY DR, TAMPA, FL 33615 -
REINSTATEMENT 2012-03-21 - -
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
J14001170306 ACTIVE 1000000643613 HILLSBOROU 2014-10-08 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000822743 TERMINATED 1000000494655 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000917545 TERMINATED 1000000423014 HILLSBOROU 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State