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