Search icon

QEC, INC. - Florida Company Profile

Company Details

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

QEC, 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: 29 Oct 1993 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000075160
FEI/EIN Number 593207631

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

Address: 2017 DELTA BLVD, SUITE 202, TALLAHASSEE, FL, 32303
Mail Address: 3491-11 THOMASVILLE ROAD, SUITE 173, TALLAHASSEE, FL, 32308
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RICHARD B Director 2017 DELTA BLVD, SUITE 202, TALLAHASSEE, FL
BAKER RICHARD B President 2017 DELTA BLVD, SUITE 202, TALLAHASSEE, FL
FUELLING RICHARD A Director 2017 DELTA BLVD, SUITE 202, TALLAHASSEE, FL
FUELLING RICHARD A Vice President 2017 DELTA BLVD, SUITE 202, TALLAHASSEE, FL
FUELLING RICHARD A Secretary 2017 DELTA BLVD, SUITE 202, TALLAHASSEE, FL
BAKER RICHARD B Agent 2017 DELTA BLVD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-25 BAKER, RICHARD BIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2018-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State