Search icon

QUAIL VALLEY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL VALLEY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUAIL VALLEY HOMES, 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: 19 Apr 2005 (20 years ago)
Document Number: P05000058088
FEI/EIN Number 571220115

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

Address: 127 HERITAGE BLVD, MONTICELLO, FL, 32344, US
Mail Address: 127 HERITAGE BLVD, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER HARVEY President 127 HERITAGE BLVD, MONTICELLO, FL, 32344
COKER HARVEY Director 127 HERITAGE BLVD, MONTICELLO, FL, 32344
COKER SUSAN Vice President 127 HERITAGE BLVD, MONTICELLO, FL, 32344
COKER HARVEY Agent 127 Heritage Blvd, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 127 Heritage Blvd, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 127 HERITAGE BLVD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2016-04-20 127 HERITAGE BLVD, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State