Search icon

R & Q, INC. - Florida Company Profile

Company Details

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

R & Q, 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: 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: 07 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V56756
FEI/EIN Number 650351977

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

Address: 10800 S.W. 116TH STREET, MIAMI, FL, 33176
Mail Address: P.O. BOX 161123, MIAMI, FL, 33116
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO ADOLFO L President 10800 SW 116TH STREET, MIAMI, FL
QUINTERO ADOLFO L Director 10800 SW 116TH STREET, MIAMI, FL
QUINTERO, ADOLFO L. Agent 10800 S.W. 116TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1995-02-27 10800 S.W. 116TH STREET, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
R. Q. VS DEPARTMENT OF REVENUE 2D2022-2892 2022-09-01 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2000799187

Parties

Name R & Q, INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name DEPARTMENT OF REVENUE
Role Lower Tribunal Clerk
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ROTHSTEIN-YOUAKIM, AND STARGEL
Docket Date 2022-10-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's September 2, 2022, fee order.
Docket Date 2022-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ This is an appeal of an administrative order issued by the Department ofRevenue. Although the notice of appeal was filed with the Polk County Clerk of Courtand thereafter transmitted to this court, this is not an appeal of an order of the circuitcourt.Argument in the notice of appeal will not be considered. Argument must bepresented in the parties' briefs with citations to the record prepared by the Department.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ADMINISTRATIVE PATERNITY AND CHILD SUPPORT
On Behalf Of R. Q.
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State