Search icon

QUOTA INTERNATIONAL OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: QUOTA INTERNATIONAL OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N08000011496
FEI/EIN Number 800320505

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

Address: 3151 Victoria Dr., Saint Augustine, FL, 32086, US
Mail Address: 3151 Victoria Dr., Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey Jenny A Director 3151 Victoria Dr., Saint Augustine, FL, 32086
HARVEY JENNIFER A Director 3151 VICTORIA DRIVE, ST. AUGUSTINE, FL, 32086
HARVEY JENNIFER A Vice President 3151 VICTORIA DRIVE, ST. AUGUSTINE, FL, 32086
CURTAIN JANE Treasurer 225 MURILLO AVE., ST. AUGUSTINE, FL, 32084
Harvey Jenny A President 3151 Victoria Dr., Saint Augustine, FL, 32086
Harter Cheryl-Ann C Agent 3151 Victoria Dr., Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 3151 Victoria Dr., Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2019-08-08 3151 Victoria Dr., Saint Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 3151 Victoria Dr., Saint Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2014-05-03 Harter, Cheryl-Ann C -

Documents

Name Date
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-01
ADDRESS CHANGE 2011-05-01
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State