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 |
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 | - |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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