Search icon

QUI DESIGN, INC. - Florida Company Profile

Company Details

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

QUI DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000015833
FEI/EIN Number 208172835

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

Address: 4276 Coronado Rd, Orlando, FL, 32804, US
Mail Address: 4276 Coronado Road, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMELING JACQUELYN MMRS. President 4276 Coronado Road, ORLANDO, FL, 32804
HARMELING JACOB JMR. Vice President 4276 Coronado Road, ORLANDO, FL, 32804
HARMELING JACQUELYN M Agent 4276 CORONADO ROAD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4276 Coronado Rd, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2016-05-01 4276 Coronado Rd, Orlando, FL 32804 -
REINSTATEMENT 2012-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 4276 CORONADO ROAD, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-09-03 HARMELING, JACQUELYN M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001063276 TERMINATED 1000000695320 ORANGE 2015-09-28 2035-12-04 $ 5,497.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000469748 ACTIVE 1000000667538 ORANGE 2015-03-25 2025-04-17 $ 547.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000469730 TERMINATED 1000000667537 ORANGE 2015-03-25 2035-04-17 $ 9,320.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000300862 TERMINATED 1000000583660 ORANGE 2014-02-26 2034-03-13 $ 1,832.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J13000811928 TERMINATED 1000000489977 ORANGE 2013-04-15 2033-04-24 $ 1,644.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000628744 ACTIVE 1000000478140 ORANGE 2013-03-04 2033-03-27 $ 1,840.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State