Search icon

QUEST AIR, INC.

Company Details

Entity Name: QUEST AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 1999 (26 years ago)
Document Number: P99000065813
FEI/EIN Number 593590865
Address: 875 Brush Lane, Coco, FL, 32926, US
Mail Address: 1105 Goliath Lane, Apex, NC, 27523, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WALKIEWICZ GREGORY R Agent 875 Brush Lane, Coco, FL, 32926

President

Name Role Address
WALKIEWICZ GREGORY R President 1105 Goliath Lane, Apex, NC, 27523

Treasurer

Name Role Address
WALKIEWICZ GREGORY R Treasurer 1105 Goliath Lane, Apex, NC, 27523

Director

Name Role Address
WALKIEWICZ GREGORY R Director 1105 Goliath Lane, Apex, NC, 27523
WALKIEWICZ MARY L Director 1105 Goliath Lane, Apex, NC, 27523

Secretary

Name Role Address
WALKIEWICZ MARY L Secretary 1105 Goliath Lane, Apex, NC, 27523

Vice President

Name Role Address
WALKIEWICZ MARY L Vice President 1105 Goliath Lane, Apex, NC, 27523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 875 Brush Lane, Suite 000, Coco, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 875 Brush Lane, Suite 000, Coco, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 875 Brush Lane, Suite 000, Coco, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2000-04-13 WALKIEWICZ, GREGORY RP No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State