Entity Name: | QUERCUS RUBRA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUERCUS RUBRA, INCORPORATED 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: | 09 Dec 2005 (19 years ago) |
Document Number: | P05000161490 |
FEI/EIN Number |
203927068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8555 Plummer Rd., Jacksonville, FL, 32219, US |
Mail Address: | 8555 Plummer Rd., Jacksonville, FL, 32219, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeffrey Meyer | Director | 8555 Plummer Rd, Jacksonville, FL, 32219 |
STONEBURNER BERRY & SIMMONS, P.A. | Agent | 200 West Forsyth Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 8555 Plummer Rd., Jacksonville, FL 32219 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 8555 Plummer Rd., Jacksonville, FL 32219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-29 | 200 West Forsyth Street, Suite 1610, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State