Search icon

QUEEN ENTERPRISES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: QUEEN ENTERPRISES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEEN ENTERPRISES OF AMERICA, 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 Dec 2001 (23 years ago)
Date of dissolution: 07 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: P01000117672
FEI/EIN Number 800021540

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

Address: 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
Mail Address: PO BOX 3291, JACKSONVILLE, FL, 32206
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEEN GARY MACK President 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
QUEEN GARY MACK Treasurer 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
QUEEN GARY MACK Director 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
QUEEN VONNIE Vice President 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
QUEEN VONNIE Secretary 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
QUEEN VONNIE Director 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
FORDHAM SCOTT B Agent 3063 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900049 INDUSTRIAL SURFACING & LINING EXPIRED 2008-03-27 2013-12-31 - PO BOX 3291, JACKSONVILLE, FL, 32206
G08057900235 INDUSTRIAL SURFACES INC. EXPIRED 2008-02-26 2013-12-31 - P.O. BOX 3291, JACKSONVILLE, FL, 32206
G08057900236 INDUSTRIAL SURFACE SOLUTIONS INC. EXPIRED 2008-02-26 2013-12-31 - P.O. BOX 3291, JACKSONVILLE, FL, 32206
G08056900320 QUEEN ENTERPRISES OF AMERICA INC. EXPIRED 2008-02-25 2013-12-31 - P.O. BOX 3291, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 3063 HARTLEY ROAD, SUITE # 4, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2010-04-26 FORDHAM, SCOTT B -
AMENDMENT 2005-08-16 - -
CHANGE OF MAILING ADDRESS 2005-07-06 15331 YELLOW BLUFF ROAD, JACKSONVILLE, FL 32226 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000374145 TERMINATED 1000000218993 DUVAL 2011-06-09 2031-06-15 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000374152 TERMINATED 1000000218994 DUVAL 2011-06-09 2021-06-15 $ 3,654.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000244373 TERMINATED 1000000142157 DUVAL 2009-10-13 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000244381 TERMINATED 1000000142158 DUVAL 2009-10-13 2030-02-16 $ 4,053.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2012-12-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-09
Amendment 2005-08-16
ANNUAL REPORT 2005-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State