Search icon

QUINONES, INC. - Florida Company Profile

Company Details

Entity Name: QUINONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINONES, 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: 10 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: P04000090025
FEI/EIN Number 562465097

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

Address: 6825 Taft St., HOLLYWOOD, FL, 33024, US
Mail Address: 6825 Taft St., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinones William President 6825 Taft St., HOLLYWOOD, FL, 33024
Quinones William Director 6825 Taft St., HOLLYWOOD, FL, 33024
Quinones William Vice President 6825 Taft St., HOLLYWOOD, FL, 33024
ADAMS GERALD Agent 113 N. FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 6825 Taft St., Suite 30, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-03-02 6825 Taft St., Suite 30, HOLLYWOOD, FL 33024 -
AMENDMENT 2009-12-31 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 ADAMS, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 113 N. FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State