Search icon

QUEENS CAPITAL FUND, INC - Florida Company Profile

Company Details

Entity Name: QUEENS CAPITAL FUND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEENS CAPITAL FUND, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000060971
FEI/EIN Number NOT APPLICABLE

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

Address: 101 S 12TH STREET #417, TAMPA, FL, 33602
Mail Address: 101 S 12TH STREET #417, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTASAS GREG President 101 S 12TH ST, TAMPA, FL, 33602
ANASTASAS GREG Treasurer 101 S 12TH ST, TAMPA, FL, 33602
ANASTASAS GREG Director 101 S 12TH ST, TAMPA, FL, 33602
LABINGER SETH Vice President 101 S 12TH ST, TAMPA, FL, 33602
LABINGER SETH Director 101 S 12TH ST, TAMPA, FL, 33602
TOPSACALIAN HARUTIUN Secretary 101 S 12TH ST, TAMPA, FL, 33602
TOPSACALIAN HARUTIUN Vice President 101 S 12TH ST, TAMPA, FL, 33602
TOPSACALIAN HARUTIUN Director 101 S 12TH ST, TAMPA, FL, 33602
ANASTASAS MICHAEL Vice President 101 S 12TH ST, TAMPA, FL, 33602
ANASTASAS MICHAEL Director 101 S 12TH ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 23110 STATE ROAD 54, #277, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2014-04-30 M VINCENT PAZIENZA PA -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2012-10-10
Amendment 2011-12-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State