Search icon

QUANAH LIMITED, INC. - Florida Company Profile

Company Details

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

QUANAH LIMITED, 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000086751
FEI/EIN Number 651040314

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

Address: 12651 SEMINOLE BLVD #14 F, LARGO, FL, 33778
Mail Address: 12651 SEMINOLE BLVD #14 F, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLEGRINI NORENE President 12651 SEMINOLE BLVD 14F, LARGO, FL, 33778
PELLEGRINI NORENE Director 12651 SEMINOLE BLVD 14F, LARGO, FL, 33778
PELLEGRINI NORENE Agent 12651 SEMINOLE BLVD 14F, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-18 PELLEGRINI, NORENE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 12651 SEMINOLE BLVD 14F, LARGO, FL 33778 -
NAME CHANGE AMENDMENT 2002-07-25 QUANAH LIMITED, INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-18
Off/Dir Resignation 2005-03-18
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-03-20
ANNUAL REPORT 2003-02-10
Reg. Agent Change 2002-07-25
Off/Dir Resignation 2002-07-25
Name Change 2002-07-25
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State