Search icon

Q/R HOLDING CO., INC. - Florida Company Profile

Company Details

Entity Name: Q/R HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q/R HOLDING CO., 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: 04 Mar 1974 (51 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 447102
FEI/EIN Number 591514878

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

Address: 1014 Stella Vara Drive, Lutz, FL, 33548, US
Mail Address: 1014 STELLA VARA DRIVE, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITUS DANIEL L President 1014 Stella Vara Drive, Lutz, FL, 33548
TITUS DANIEL L Director 1014 Stella Vara Drive, Lutz, FL, 33548
McGirney MICHAEL Agent 360 Central Ave. Ste 1550, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149992 ISU INSURANCE SERVICES SUNCOAST ASSOCIATES, INC. EXPIRED 2009-08-27 2014-12-31 - 12363 HAMPTON PARK BLVD, TAMPA, FL, 33624
G09000102437 ISU EXPIRED 2009-04-30 2014-12-31 - 12363 HAMPTON PARK BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 1014 Stella Vara Drive, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2017-06-14 1014 Stella Vara Drive, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 360 Central Ave. Ste 1550, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2014-01-11 McGirney, MICHAEL -
NAME CHANGE AMENDMENT 2012-10-05 Q/R HOLDING CO., INC. -
MERGER 2003-11-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000046951
AMENDMENT 2003-11-05 - -
AMENDMENT 1996-10-07 - -
AMENDMENT 1990-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000173966 TERMINATED 05-11523 HILLSBOROUGH COUNTY 2012-02-29 2017-03-12 $549,613.90 PHILLIP R. NOLEN, 4504 SYLVAN RAMBLE, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State