Search icon

QUEENS COVE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: QUEENS COVE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEENS COVE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2004 (21 years ago)
Document Number: 444398
FEI/EIN Number 591502528

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

Address: 12525 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436
Mail Address: 12525 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANO CAROLYN M Director 12525 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436
CARRANO DAYNA Director 12525 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436
CARRANO CAROLYN M Agent 12525 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 CARRANO, CAROLYN M -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 12525 OAK ARBOR LANE, BOYNTON BEACH, FL 33436 -
AMENDMENT 2004-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 12525 OAK ARBOR LANE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2004-01-13 12525 OAK ARBOR LANE, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State