Q & R CORP. - Florida Company Profile

Entity Name: | Q & R CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State