Search icon

THE QUILT CORNER OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE QUILT CORNER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE QUILT CORNER OF SOUTH FLORIDA, 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: 29 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000063132
FEI/EIN Number 260239672

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

Address: 1161 CR 20A, Hawthorne, FL, 32640, US
Mail Address: 1161 CR 20A, Hawthorne, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRANE KATHLEEN President 1161 CR 20A, Hawthorne, FL, 32640
COCHRANE PETER B Vice President 1161 CR 20A, Hawthorne, FL, 32640
COCHRANE KATHLEEN Agent 1161 CR 20A, Hawthorne, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 1161 CR 20A, Hawthorne, FL 32640 -
CHANGE OF MAILING ADDRESS 2018-01-14 1161 CR 20A, Hawthorne, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 1161 CR 20A, Hawthorne, FL 32640 -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State