Search icon

QUAIL CREEK PLANTATION, INC.

Company Details

Entity Name: QUAIL CREEK PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2001 (23 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: P01000104550
FEI/EIN Number 651150122
Address: 699 N. Federal Highway, Fort Lauderdale, FL, 33304, US
Mail Address: 699 N. Federal Highway, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hudson Steven W Agent 699 N. Federal Highway, Fort Lauderdale, FL, 33304

Secretary

Name Role Address
WRIGHT PETER W Secretary 699 N. Federal Highway, Fort Lauderdale, FL, 33304

Treasurer

Name Role Address
WRIGHT PETER W Treasurer 699 N. Federal Highway, Fort Lauderdale, FL, 33304

Director

Name Role Address
HUDSON STEVEN W Director 699 N. Federal Highway, Fort Lauderdale, FL, 33304

President

Name Role Address
HUDSON STEVEN W President 699 N. Federal Highway, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2022-03-31 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 699 N. Federal Highway, Suite 200, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 Hudson, Steven W No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State