Search icon

QUEST COMPANY OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUEST COMPANY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 1996 (29 years ago)
Document Number: P96000096226
FEI/EIN Number 593412036
Address: 1180 SPRING CENTRE SOUTH BLVD, SUITE 102, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1180 SPRING CENTRE SOUTH BLVD, SUITE 102, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFRENIERE STEPHEN J President 989 BEARDED OAKS TERRACE, LONGWOOD PARK, FL, 32750
GRUBER JAMES Vice President 1180 SPRING CENTRE S. BLVD., #102, ALTAMONTE SPRINGS, FL, 32714
LAFRENIERE STEPHEN J Agent 1180 SPRING CENTRE SOUTH BLVD, ALTAMONTE SPRINGS, FL, 32714
MACLARTY W SUE Vice President 2821 MARSALA COURT, ORLANDO, FL, 32806
LY JULIE NGOC Treasurer 3537 CORAM LANE, CASSELBERRY, FL, 32707

Form 5500 Series

Employer Identification Number (EIN):
593412036
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1180 SPRING CENTRE SOUTH BLVD, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2006-04-24 1180 SPRING CENTRE SOUTH BLVD, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1180 SPRING CENTRE SOUTH BLVD, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 1997-04-18 LAFRENIERE, STEPHEN J -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128915.00
Total Face Value Of Loan:
128915.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132500.00
Total Face Value Of Loan:
132500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132500.00
Total Face Value Of Loan:
132500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$128,915
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,538.09
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $128,911
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$132,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,188.26
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $132,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State