Entity Name: | QUINN ENTERPRISE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUINN ENTERPRISE HOLDINGS, 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: | 25 Jul 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | 580158 |
FEI/EIN Number |
591842533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7905 EAGLE PALM DR, RIVERVIEW, FL, 33578 |
Mail Address: | 7905 EAGLE PALM DR, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST JOHN, GARRY W | Chief Executive Officer | 3507 Bayshore Blvd., Tampa, FL, 33629 |
ST JOHN, GARRY W | Director | 3507 Bayshore Blvd., Tampa, FL, 33629 |
ST JOHN, STEVEN J | President | 2422 WATROUS AVE, TAMPA, FL, 33629 |
ST JOHN, GARRY W | Agent | 3507 Bayshore Blvd., Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-03-05 | QUINN ENTERPRISE HOLDINGS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 3507 Bayshore Blvd., 1402, Tampa, FL 33629 | - |
REINSTATEMENT | 2017-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | ST JOHN, GARRY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 7905 EAGLE PALM DR, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 7905 EAGLE PALM DR, RIVERVIEW, FL 33578 | - |
AMENDMENT | 2002-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
Name Change | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-11-15 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State