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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. K. VS Q. R. | 2D2017-0800 | 2017-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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