Search icon

QUINTAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: QUINTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINTAL ENTERPRISES, 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: 01 Apr 2008 (17 years ago)
Date of dissolution: 11 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: P08000033244
FEI/EIN Number 320246436

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

Address: 13072 ANTHORNE LN, BOYNTON BEACH, FL, 33436, US
Mail Address: 13072 ANTHORNE LN, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinbach LISA President 13072 ANTHORNE LN, BOYNTON BEACH, FL, 33436
Steinbach LISA Director 13072 ANTHORNE LN, BOYNTON BEACH, FL, 33436
STEINBACH LISA Agent 13072 ANTHORNE LN, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 13072 ANTHORNE LN, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2019-03-03 13072 ANTHORNE LN, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 13072 ANTHORNE LN, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-02-24 STEINBACH, LISA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State