Search icon

QUICKTURN ENGINEERING, INC. - Florida Company Profile

Company Details

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

QUICKTURN ENGINEERING, 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: 14 Apr 2000 (25 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P00000039465
FEI/EIN Number 593654403

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

Address: 7515 LAKE NELLIE RD., CLERMONT, FL, 34714, US
Mail Address: 7515 LAKE NELLIE RD., CLERMONT, FL, 34711
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUALE ANTHONY Director 7515 LAKE NELLIE RD., CLERMONT, FL, 34714
JERNIGAN PATTI-JO Agent 1153 10TH STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7515 LAKE NELLIE RD., CLERMONT, FL 34714 -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 1153 10TH STREET, SUITE B, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2004-03-18 JERNIGAN, PATTI-JO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State