Search icon

JOSE QUINTANA P.A. - Florida Company Profile

Company Details

Entity Name: JOSE QUINTANA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE QUINTANA P.A. 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000101185
FEI/EIN Number 260900083

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

Address: 8201 PETERS RD., PLANTATION, FL, 33324, US
Mail Address: 1278 CANARY ISLAND DR., WESTON, FL, 33327, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA JOSE A President 1278 CANARY ISLAND DR., WESTON, FL, 33327
QUINTANA JOSE A Agent 1278 CANARY ISLAND DR., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 8201 PETERS RD., SUITE 1000, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-04-26 8201 PETERS RD., SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1278 CANARY ISLAND DR., WESTON, FL 33327 -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State