Search icon

QUAILWOOD, INC. - Florida Company Profile

Company Details

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

QUAILWOOD, 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: 08 Jun 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L79642
FEI/EIN Number 593056159

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

Address: % THOMAS E. HALL, 5440 ALLIGATOR LAKE ROAD, ST. CLOUD, FL, 34772
Mail Address: % THOMAS E. HALL, 5440 ALLIGATOR LAKE ROAD, ST. CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, THOMAS E. Director 5440 ALLIGATOR LK RD., ST. CLOUD, FL
HALL, THOMAS E. President 5440 ALLIGATOR LK RD., ST. CLOUD, FL
YEASEL, FRANK E. Director 5440 ALLIGATOR LK RD., ST. CLOUD, FL
YEASEL, FRANK E. Secretary 5440 ALLIGATOR LK RD., ST. CLOUD, FL
YEASEL, BARBARA E. Vice President 5440 AALLIGATOR LK RD, ST. CLOUD, FL
HALL, GLENDA D. Treasurer 5440 ALLIGATOR LK RD, ST. CLOUD, FL
HALL, THOMAS E. Agent 5440 ALLIGATOR LAKE ROAD, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State