Search icon

A DE Q HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: A DE Q HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A DE Q HOLDINGS, 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: 30 Jul 1998 (27 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P98000067050
FEI/EIN Number 593526629

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

Address: 8408 BENJAMIN ROAD, TAMPA, FL, 33634
Mail Address: 8408 BENJAMIN ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE CHIP LAW, PLLC Agent -
DE QUESADA CARLOS President 8408 BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-09 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 Blue Chip Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 301 W. Platt Street, Suite A-339, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 8408 BENJAMIN ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2012-04-18 8408 BENJAMIN ROAD, TAMPA, FL 33634 -
NAME CHANGE AMENDMENT 2003-12-30 A DE Q HOLDINGS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State