Search icon

FLORIDA QUALITY TRUSS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA QUALITY TRUSS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1991 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: S30451
FEI/EIN Number 650241405
Address: 3625 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064, US
Mail Address: 3625 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAK GUNEY President 3625 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064
ADAK HUNTER Treasurer 3625 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064
ADAK TOLGA Vice President 3625 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064
adak meri m Secretary 3625 Park Central Blvd N, Pompano Beach, FL, 33064
ADAK TOLGA Agent 3625 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 3625 PARK CENTRAL BLVD, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 3625 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-08-01 3625 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 -
AMENDMENT 2014-04-11 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-16 - -
REGISTERED AGENT NAME CHANGED 1992-11-16 ADAK, TOLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000088861 TERMINATED 1000000096927 BROWARD 2008-10-22 2030-02-15 $ 32,164.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
455290.62
Total Face Value Of Loan:
455290.62
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
455290.60
Total Face Value Of Loan:
455290.60
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:
455290.60
Total Face Value Of Loan:
455290.60

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-05
Type:
Planned
Address:
3120 NW 16 TERRACE, POMPANO BEACH, FL, 33064
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1998-08-05
Type:
Planned
Address:
3120 NW 16 TERRACE, POMPANO BEACH, FL, 33064
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$455,290.62
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,290.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$458,022.36
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $455,287.62
Utilities: $1
Jobs Reported:
48
Initial Approval Amount:
$455,290.6
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,290.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$457,970.25
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $455,290.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-08-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State