Entity Name: | QUINN COMMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUINN COMMERCIAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jul 2016 (9 years ago) |
Document Number: | P04000057547 |
FEI/EIN Number |
200970586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1396 HAMLIN AVE, ST. CLOUD, FL, 34771, US |
Mail Address: | 1396 HAMLIN AVE, ST. CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINN DANNY R | President | 1396 Hamlin Ave, ST CLOUD, FL, 34771 |
QUINN CONNIE | Vice President | 1396 HAMLIN AVE, ST. CLOUD, FL, 34771 |
QUINN DANNY R | Agent | 1396 Hamlin Ave, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 1396 Hamlin Ave, SAINT CLOUD, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-11 | 1396 HAMLIN AVE, ST. CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2017-10-11 | 1396 HAMLIN AVE, ST. CLOUD, FL 34771 | - |
AMENDMENT | 2016-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
Amendment | 2016-07-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State