Search icon

QUEST INDUSTRIES, INC. - Florida Company Profile

Company Details

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

QUEST INDUSTRIES, 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: 23 Mar 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000021401
FEI/EIN Number 650395867

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

Address: % KTG&S REGISTERED AGENT CORPORATION, 100 SE 2ND ST 28TH FLOOR, MIAMI, FL, 33131, US
Mail Address: % KTG&S REGISTERED AGENT CORPORATION, 100 SE 2ND ST 28TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARET PIERRE S Director 10800 NW 100 ST., #12, MIAMI, FL, 33178
CHARET PIERRE S President 10800 NW 100 ST., #12, MIAMI, FL, 33178
POINTON GERALD R Director 10800 NW 100 ST., #12, MIAMI, FL, 33178
POINTON GERALD R Secretary 10800 NW 100 ST., #12, MIAMI, FL, 33178
POINTON GERALD R Treasurer 10800 NW 100 ST., #12, MIAMI, FL, 33178
LIN, ALPHA Vice President 10800 NW 100 ST., #12, MIAMI, FL, 33178
KTG&S REGISTERED AGENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-14 % KTG&S REGISTERED AGENT CORPORATION, 100 SE 2ND ST 28TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-07-14 % KTG&S REGISTERED AGENT CORPORATION, 100 SE 2ND ST 28TH FLOOR, MIAMI, FL 33131 -
AMENDMENT 1993-06-01 - -

Court Cases

Title Case Number Docket Date Status
WILDWOOD VILLAGES, LLC, QUEST INDUSTRIES, LC AND UNITY LAND MANAGEMENT VS VAUGHN R. HARRIS, CHERYL M. HARRIS, ART SPENGLER, JERRY NEAVEILL, CONNIE NEAVEILL, TERRANCE PIOTROWICZ AND SUZANNE PIOTROWICZ 5D2017-1215 2017-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2012-CA-001348

Parties

Name WILDWOOD VILLAGES, LLC
Role Appellant
Status Active
Representations Phillip S. Smith, MATTHEW D. BLACK, Lindsay C. T. Holt, John D. Metcalf
Name LC AND UNITY LAND MANAGEMENT
Role Appellant
Status Active
Name QUEST INDUSTRIES, INC.
Role Appellant
Status Active
Name SUZANNE PIOTROWICZ
Role Appellee
Status Active
Name VAUGHN R. HARRIS
Role Appellee
Status Active
Representations Derek A. Schroth, JEFFREY P. LIESER, LAURA MAULDIN, JOSEPH N. ALEXANDER
Name CHERYL M. HARRIS
Role Appellee
Status Active
Name JERRY NEAVEILL
Role Appellee
Status Active
Name TERRANCE PIOTROWICZ
Role Appellee
Status Active
Name CONNIE NEAVEILL
Role Appellee
Status Active
Name ART SPENGLER
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S 9/22/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VAUGHN R. HARRIS
Docket Date 2017-09-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/10 ORDER
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/22
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/13
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/29
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-07-21
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 8/9
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-07-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VAUGHN R. HARRIS
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/5
On Behalf Of VAUGHN R. HARRIS
Docket Date 2017-06-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ PHILLIP S. SMITH, ESQ. & LINDSAY C.T. HOLT, ESQ. ARE SUBSTITUTED FOR GARY S. SALZMAN, ESQ. & RACHAEL M. CREWS, ESQ.
Docket Date 2017-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/30
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/17
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Reg. Agent Resignation 2007-11-15
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State