Search icon

THE QUARTERDECK, INC. - Florida Company Profile

Company Details

Entity Name: THE QUARTERDECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE QUARTERDECK, 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: 17 Feb 1978 (47 years ago)
Date of dissolution: 18 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2022 (3 years ago)
Document Number: 560038
FEI/EIN Number 592373625

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

Address: 8 EMERALD DRIVE, KEY WEST, FL, 33040
Mail Address: 8 EMERALD DRIVE, P.O. BOX 4060, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROBLE, VERNON C. President 8 EMERALD DRIVE, KEY WEST, FL, 33040
STROBLE, VERNON C. Secretary 8 EMERALD DRIVE, KEY WEST, FL, 33040
STROBLE, VERNON C. Treasurer 8 EMERALD DRIVE, KEY WEST, FL, 33040
STROBLE, VERNON C. Agent 8 EMERALD DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021764 TRIANGLE MARINE EXPIRED 2017-02-28 2022-12-31 - P.O.BOX 4060, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 STROBLE, VERNON C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 8 EMERALD DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-01-30 8 EMERALD DRIVE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 1984-08-07 8 EMERALD DRIVE, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-18
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State