Search icon

QUINCY GOLDEN FALCON, INC. - Florida Company Profile

Company Details

Entity Name: QUINCY GOLDEN FALCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINCY GOLDEN FALCON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2024 (10 months ago)
Document Number: P08000069082
FEI/EIN Number 263034308

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

Address: 640 PAT THOMAS PKWY, QUINCY, FL, 32351, US
Mail Address: 640 PAT THOMAS PKWY, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIFA MOHAMAD President 7053 SAWLEY LANE, TALLAHASSEE, FL, 32317
HAIFA MOHAMAD Director 7053 SAWLEY LANE, TALLAHASSEE, FL, 32317
ABDELHADE SOBJEE Vice President 1318 PREAKNESS POINT, TALLAHASSEE, FL, 32308
ABDALNABI MOHAMMED Treasurer 150 HOGUE LANDING LANE, QUINCY, FL, 32351
ABDELHADE SOBJEE Agent 1318 PREAKNESS POINT, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 1318 PREAKNESS POINT, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2024-06-10 ABDELHADE, SOBJEE -
AMENDMENT 2024-06-10 - -
AMENDMENT 2021-08-13 - -
AMENDMENT 2019-04-22 - -
AMENDMENT 2015-03-16 - -
AMENDMENT 2014-03-27 - -
AMENDMENT 2011-10-06 - -
AMENDMENT 2011-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000441015 TERMINATED 4:12CV81-WS US DIS CT N TALLAHASSEE 2013-01-25 2018-02-15 $420128.14 MARIA ISABEL PALOMO, 654 ELKS DRIVE, SAN ANTONIO, TX 78211

Documents

Name Date
Amendment 2024-06-10
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-25
Amendment 2021-08-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
Amendment 2019-04-22
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State