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 |
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 |
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 | - |
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