Search icon

QUALITY ONE WIRELESS INC. - Florida Company Profile

Company Details

Entity Name: QUALITY ONE WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY ONE WIRELESS 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: 13 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000033449
FEI/EIN Number 223691848

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

Address: 1500 TRADEPORT DR STE A, ORLANDO, FL, 32824
Mail Address: 1500 TRADEPORT DR STE A, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIORANDO JOHN Manager 1290 OAKFORD PLACE, OVIEDO, FL, 32765
TURNER VINCENT SCOTT Manager 317 LOMA DEL SOL DR, DAVENPORT, FL, 33837
MONTORE ANTHONY Manager 2259 COACH HOUSE BLVD #4, ORLANDO, FL, 32812
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-05-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1500 TRADEPORT DR STE A, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2009-04-09 1500 TRADEPORT DR STE A, ORLANDO, FL 32824 -
AMENDMENT 2004-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009663 TERMINATED 08CC4449 CTY CRT ORANGE CTY 2008-05-19 2013-06-02 $10264.93 GOLDMAN ANTONETTI & CORDOVA, PO BOX 70364, SAN JUAN, PA 00936
J04900000496 LAPSED 03-CA-7118 CIR CT 9 JUD CIR ORANGE CTY FL 2003-09-29 2009-01-09 $28620.00 AUTOMOTIVE TECHNOLOGIES, INC. D/B/A WIRELESSZONE, 34 INDUSTRIAL PARK PLACE, MIDDLETOWN, CT 06457

Court Cases

Title Case Number Docket Date Status
ZIP WIRELESS PRODUCTS, INC. VS WILLIAM BERNHART, JOHN CHIROANDO, ET AL. 5D2011-0848 2011-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-14317

Parties

Name ZIP WIRELESS PRODUCTS, INC.
Role Appellant
Status Active
Representations DAVID J. ZACK, Kendall B. Coffey
Name Q1W PAYROLL, LLC
Role Appellee
Status Active
Name Q1W GROUP, LLC
Role Appellee
Status Active
Name QUALITY ONE WIRELESS INC.
Role Appellee
Status Active
Name QUALITY ONE WIRELESS, LLC
Role Appellee
Status Active
Name JOHN CHIORANDO
Role Appellee
Status Active
Name TIMOTHY RYAN
Role Appellee
Status Active
Name WILLIAM BERNHART LLC
Role Appellee
Status Active
Representations NICOLE A. SBERT, Donald C. Works, III

Docket Entries

Docket Date 2012-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP;APPROVED PER 12/29ORDER
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320. A REQUEST FOR RECONSIDERATOIN OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-10-04
Type Order
Subtype Order
Description ORD-Moot ~ AA'S 10/3MOT IS DENIED AS MOOT IN LIGHT OF 10/3ORDER
Docket Date 2011-10-03
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-30
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-13
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2011-08-12
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2011-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO 5/27MOT EOT
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Kendall Coffey 259861
Docket Date 2011-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH A05D08-01
Docket Date 2011-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David J. Zack 641685
Docket Date 2011-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
ZIP WIRELESS PRODUCTS, INC. AND Z-THINK, LLC VS BRIAN MARONEY, JOHN CHIORANDO, ET AL. 5D2010-3831 2010-11-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-17309

Parties

Name ZIP WIRELESS PRODUCTS, INC.
Role Appellant
Status Active
Representations NATALIA M. SALAS, DAVID J. ZACK
Name Z-THINK, LLC
Role Appellant
Status Active
Name Q1W GROUP, LLC
Role Appellee
Status Active
Name JOHN CHIORANDO
Role Appellee
Status Active
Name ELIB, LLC
Role Appellee
Status Active
Name QUALITY ONE WIRELESS INC.
Role Appellee
Status Active
Name CHRISTINE HOLLIS
Role Appellee
Status Active
Name ULTIMOBILE, LLC
Role Appellee
Status Active
Name STANLEY DROZD
Role Appellee
Status Active
Name BRIAN MORONEY
Role Appellee
Status Active
Representations NICOLE A. SBERT

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP;APPROVED PER 1/4ORDER
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-03-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, A REQ FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN
Docket Date 2011-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2011-02-18
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 ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIAN MORONEY
Docket Date 2011-01-25
Type Record
Subtype Appendix
Description Appendix ~ TO 1/25ANS BRF
On Behalf Of BRIAN MORONEY
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTY EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BRIAN MORONEY
Docket Date 2011-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BRIAN MORONEY
Docket Date 2010-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO 12/21INIT BRF
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR ORAL ARGUMENT
Docket Date 2010-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-11-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David J. Zack 641685
Docket Date 2010-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BRIEFS FILED BY ATTYS SHALL BE EMAILED IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2010-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-07-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State