Search icon

QUAIL MEADOW CO. - Florida Company Profile

Company Details

Entity Name: QUAIL MEADOW CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUAIL MEADOW CO. 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: 12 Feb 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L50465
FEI/EIN Number 650174785

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

Address: % LLWYD ECCLESTONE, III, 1555 PALM BEACH LAKES BLVD. STE. 1100, W. PALM BEACH, FL, 33401
Mail Address: % LLWYD ECCLESTONE, III, 1555 PALM BEACH LAKES BLVD. STE. 1100, W. PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNER MICHAEL Secretary 1555 PALM BEACH LAKES BLVD, W. PALM BEACH, FL
ECCLESTONE, E. LLWYD III President 1555 PALM BCH LAKES BLVD, W. PALM BEACH, FL
ECCLESTONE, E. LLWYD III Director 1555 PALM BCH LAKES BLVD, W. PALM BEACH, FL
COOPER, RON Vice President 1555 PALM BCH LKS BLVD, W PALM BEACH, FL
SZYMANSKI WILLIAM Assistant Secretary 1555 PALM BCH LKS BLVD, W PALM BCH, FL
ECCLESTONE, E. LLWYD III Agent 1555 PALM BEACH LAKES BLVD., W. PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1990-03-27 QUAIL MEADOW CO. -

Documents

Name Date
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State