Search icon

QUEST COMM, INC. - Florida Company Profile

Company Details

Entity Name: QUEST COMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEST COMM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: P99000093174
FEI/EIN Number 650980561

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

Address: 17105 RESERVE COURT, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: P.O. BOX 590098, TAMARAC, FL, 33359, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULET BEN B President P.O. BOX 590098, TAMARAC, FL, 33359
BOULET BEN B Director P.O. BOX 590098, TAMARAC, FL, 33359
KATZ ADAM JESQ. Agent 5571 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001092 QUEST COMM INC DBA METRO BY T-MOBILE AUTHORIZED DEALER ACTIVE 2021-01-04 2026-12-31 - PO BOX 590098, TAMARAC, FL, 33359
G17000043920 METROPCS EXPIRED 2017-04-24 2022-12-31 - 3178 W COMMERCIAL BLVD, TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 17105 RESERVE COURT, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT NAME CHANGED 2013-02-07 KATZ, ADAM J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 5571 N. UNIVERSITY DRIVE, SUITE 204, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2012-05-02 - -
CHANGE OF MAILING ADDRESS 2012-05-02 17105 RESERVE COURT, SOUTHWEST RANCHES, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000197469 ACTIVE CACE21016479-12 BROWARD CIR CT 2022-04-19 2027-04-26 $93,270.27 U.S. BANK NATIONAL ASSOCIATION, DBA U.S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576358401 2021-02-02 0455 PPS 277 SW Port St Lucie Blvd, Port Saint Lucie, FL, 34984-5089
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198034
Loan Approval Amount (current) 198034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34984-5089
Project Congressional District FL-21
Number of Employees 21
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199357.84
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State