Search icon

FUTUREQUEST, INC. - Florida Company Profile

Company Details

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

FUTUREQUEST, 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: 26 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: P00000008607
FEI/EIN Number 593623077

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

Address: 100 W LUCERNE CIRCLE, STE 400, ORLANDO, FL, 32801
Mail Address: 1077 N Willow Ave, Clovis, CA, 93611, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE ANDREW Chief Executive Officer 1077 N Willow Ave, Clovis, CA, 93611
JOHNSON ROBERT Manager 1153 DENAUD STREET, JACKSONVILLE, FL, 32205
JOHNSON ROBERT Agent 1153 DENAUD STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-06 100 W LUCERNE CIRCLE, STE 400, ORLANDO, FL 32801 -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 JOHNSON, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 1153 DENAUD STREET, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2012-06-18 - -
PENDING REINSTATEMENT 2012-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 100 W LUCERNE CIRCLE, STE 400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-08-06
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State