Search icon

MQ WINDOWS, INC.

Headquarter

Company Details

Entity Name: MQ WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P94000034850
FEI/EIN Number 65-0488586
Address: 1855 GRIFFIN RD., SUITE C-214, DANIA, FL 33004
Mail Address: 551 North Maine Street, Bayport, MN 55003
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MQ WINDOWS, INC., CONNECTICUT 0606741 CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
GALVIN, CHRIS Chairman 551 North Maine Street, Bayport, MN 55003
Richard, Karen R. Chairman 551 North Maine Street, Bayport, MN 55003

Chief Executive Officer

Name Role Address
GALVIN, CHRIS Chief Executive Officer 551 North Maine Street, Bayport, MN 55003

Director

Name Role Address
GALVIN, CHRIS Director 551 North Maine Street, Bayport, MN 55003
Donaldson, Philip E Director 551 North Maine Street, Bayport, MN 55003
Nordaune, Andrea Director 551 North Maine Street, Bayport, MN 55003

Executive Vice President

Name Role Address
Donaldson, Philip E Executive Vice President 551 North Maine Street, Bayport, MN 55003

Chief Financial Officer

Name Role Address
Donaldson, Philip E Chief Financial Officer 551 North Maine Street, Bayport, MN 55003

Secretary

Name Role Address
Nordaune, Andrea Secretary 551 North Maine Street, Bayport, MN 55003
Richard, Karen R. Secretary 551 North Maine Street, Bayport, MN 55003

Vice President

Name Role Address
Nordaune, Andrea Vice President 551 North Maine Street, Bayport, MN 55003
Richard, Karen R. Vice President 551 North Maine Street, Bayport, MN 55003

Chief Learning Officer

Name Role Address
Nordaune, Andrea Chief Learning Officer 551 North Maine Street, Bayport, MN 55003

and Corprate Secretary

Name Role Address
Nordaune, Andrea and Corprate Secretary 551 North Maine Street, Bayport, MN 55003

President

Name Role Address
Barrow, Troy D President 551 North Maine Street, Bayport, MN 55003

Renewal Division

Name Role Address
Barrow, Troy D Renewal Division 551 North Maine Street, Bayport, MN 55003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-10-30 1855 GRIFFIN RD., SUITE C-214, DANIA, FL 33004 No data
REINSTATEMENT 2019-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-30 C T CORPORATION SYSTEM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1855 GRIFFIN RD., SUITE C-214, DANIA, FL 33004 No data
REINSTATEMENT 2006-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
OWNERS INSURANCE CO. VS JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST, ET AL 2D2018-4385 2018-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-1134

Parties

Name OWNERS INSURANCE CO.
Role Appellant
Status Active
Representations ROBIN P. KEENER, ESQ., JOHN D. RUSSELL, ESQ.
Name THE STUCCO CO. OF IDAHO, PREFERRED CONTRACTORS INSURANCE CO. RISK RETENTION
Role Appellee
Status Active
Name MQ WINDOWS, INC.
Role Appellee
Status Active
Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., JUSTIN N. SHINDORE, ESQ., RICHARD D. YOVANOVICH, ESQ., DEBBIE SINES CROCKETT, ESQ., CHRISTINA LEE FLATAU, ESQ., EDMOND E. KOESTER, ESQ., LOUIS D. D'AGOSTINO, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Disposition
Subtype Denied
Description Denied - Authored Opinion ~ in part, granted in part, and remanded.
Docket Date 2020-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-06-02
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Denying Supplemental Brief ~ Respondents' motion for leave to file supplemental brief is denied and the notice of supplemental authority is stricken because Attorneys Edmond E. Koester and Richard D. Yovanovich have been co-counsel of record for Respondents for the entire pendency of this proceeding and have already had ample opportunity to timely raise the issue in question.
Docket Date 2020-06-01
Type Response
Subtype Objection
Description OBJECTION ~ PETITIONER, OWNERS INSURANCE COMPANY'S, OPPOSITION TO RESPONDENTS' MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF AND MOTION TO STRIKE RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2020-05-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents have filed a motion for leave to file supplemental brief, in which they indicate that Petitioner objects to the relief requested in the motion. Within three days, Petitioner shall file a response setting forth the basis of its objection to Respondents' motion.
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-05-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ RESPONDENTS' MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN**(see 6/2/20 ord)
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-05-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel is granted. Attorneys Debbie Sines Crockett and Louis D. D'Agostino and the law firm of Cheffy Passidomo, P.A., are withdrawn and relieved of further responsibility in this proceeding. Attorneys Edmond E. Koester and Richard D. Yovanovich remain counsel of record for Respondents James A. Armour, individually and as trustee, and 4449 Holdings LLC.
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 10, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner’s request to reschedule oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REQUEST TO RESCHDULE ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-02-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By administrative order AOSC20-12, the Supreme Court of Florida directedcourts to take mitigating measures to address the effects of the COVID-19 outbreak,including "prudent measures of social distancing to eliminate unnecessary face-to-facecontact to the extent consistent with law" and "sanitary procedures designed to mitigatethe spread of COVID-19 on court property." This court conducts most of its oralarguments in a courtroom that belongs to Stetson University College of Law, TampaLaw Center, and that is used for classes and events beyond this court's control.To mitigate the impact of this outbreak while continuing with the orderlyprocessing of cases, the oral argument of April 14, 2020 date is canceled. Unless theparties advise the court, within ten days from the date of this order, that they request theoral argument to be rescheduled for a later date, the case will be considered on the datescheduled without oral argument.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 14, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 14, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Associate Judge Jennifer X. Gabbard. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER, OWNERS INSURANCE COMPANY'S, and RESPONDENTS, JAMES A. ARMOUR, individually and as Trustee of THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 and 4449 HOLDINGS, LLC'S, SECOND STATUS REPORT REGARDING ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-09-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the parties’ joint status report, this appeal shall be continued for an additional 30 days. By October 14, 2019, the parties shall file a status report to indicate whether oral argument should be rescheduled.
Docket Date 2019-09-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-09-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-06-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ PETITIONER, OWNERS INSURANCE COMPANY'S, and RESPONDENTS, JAMES A. ARMOUR, individually and as Trustee of THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 and 4449 HOLDINGS, LLC'S, JOINT MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The parties’ joint motion to continue oral argument is granted, and the August 6, 2019, oral argument in this case is canceled. By September 10, 2019, the parties shall file a status report to indicate whether oral argument should be rescheduled.
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION - Thursday, August 29, 2019
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 06, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to file reply is treated as a motion to accept reply as timely filed and is granted. The reply is deemed timely filed.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-05-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REPLY TO RESPONDENTS, JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 AND 4449 HOLDINGS, LLC'S, RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's notice of agreed extension for petitioner to file reply brief is treated as an unopposed motion for extension of time to serve reply to response to petition for writ of certiorari and is granted. Petitioner's reply shall be served no later than May 6, 2019.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 15, 2019.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 60 days.
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-11-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2018-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2018-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-02
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OWNERS INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-30
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State