Search icon

QUEENSLANDER CONSTRUCTION, INC.

Company Details

Entity Name: QUEENSLANDER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2013 (11 years ago)
Document Number: P06000045820
FEI/EIN Number 141955105
Address: 535 Brown Bear Rd, Naples, FL, 34113, US
Mail Address: 535 Brown Bear Rd, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CORY ROBERT L Agent 535 Brown Bear Rd, Naples, FL, 34113

President

Name Role Address
CORY ROBERT L President 535Brown Bear Rd., Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077784 QCI FIRE STOP ACTIVE 2020-07-02 2025-12-31 No data 535 BROWN BEAR RD., NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 535 Brown Bear Rd, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2021-06-18 535 Brown Bear Rd, Naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 535 Brown Bear Rd, Naples, FL 34113 No data
AMENDMENT 2013-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000712449 TERMINATED 1000000484622 LEE 2013-03-28 2023-04-11 $ 1,178.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State