Search icon

QUEENSGATE SOUTHEAST DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: QUEENSGATE SOUTHEAST DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEENSGATE SOUTHEAST DEVELOPMENTS, 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: P02000068438
FEI/EIN Number 800080772

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

Address: 75 Sharer Road, Woodbridge, L4L-8Z3, CA
Mail Address: 75 Sharer Road, Woodbridge, L4L 8Z3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT BUSINESS SERVICES, LLC Agent -
Tatone Eddie M President 75 Sharer Road, Woodbridge, L4L 83

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-13 333 Third Avenue North, Suite 200, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 75 Sharer Road, Unit #1, Woodbridge L4L-8Z3 CA -
CHANGE OF MAILING ADDRESS 2016-12-13 75 Sharer Road, Unit #1, Woodbridge L4L-8Z3 CA -
REGISTERED AGENT NAME CHANGED 2016-12-13 Chestnut Business Services LLC -
REINSTATEMENT 2016-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714585 TERMINATED 1000000486371 LEE 2013-04-04 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000996879 TERMINATED 1000000384260 LEE 2012-11-19 2032-12-14 $ 565.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2017-04-05
REINSTATEMENT 2016-12-13
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State