Search icon

Q & R CORP. - Florida Company Profile

Company Details

Entity Name: Q & R CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q & R CORP. 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: 02 Apr 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V25866
FEI/EIN Number 650322594

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

Address: 11690 QUAIL ROOST DR., MIAMI, FL, 33157-6530
Mail Address: 11690 QUAIL ROOST DR., MIAMI, FL, 33157-6530
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLGUEIRA BASILIO J Vice President 745 BENVENTO AVENUE, MIAMI, FL, 33146
MORENO, ANTONIO President 3631 SW 132 COURT, MIAMI, FL, 33165
ATIENZA, EDUARDO Secretary 9240 SW 64 STREET, MIAMI, FL, 33173
ATIENZA, EDUARDO Agent 11690 QUAIL ROOST DR., MIAMI, FL, 331576530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
C. K. VS Q. R. 2D2017-0800 2017-03-27 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-09899

Parties

Name C & K, LLC
Role Appellant
Status Active
Representations EDUARDO J. MEJIAS, ESQ.
Name Q & R CORP.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-02-22
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. K.
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a
Docket Date 2017-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's May 4, 2017, order to show cause.Appellant's motion for reinstatement is denied.
Docket Date 2017-05-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days, Appellant shall show cause why this appeal should not be considered untimely. The motion to reinstate remains pending.
Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S MOTION TO PAY THE FILING FEE AND REINSTATE THE APPEAL
On Behalf Of C. K.
Docket Date 2017-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S MARCH 1, 2017 AND MARCH 30, 2017 ORDERS
On Behalf Of C. K.
Docket Date 2017-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Silberman and Salario
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's March 3, 2017, order to show cause.
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-02-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State