Search icon

PAUL QUIGLEY, INC.

Company Details

Entity Name: PAUL QUIGLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P08000103959
FEI/EIN Number 800309435
Address: 141 SW 11TH COURT, BOCA RATON, FL, 33486, US
Mail Address: 141 SW 11TH COURT, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP 9 401(K) PROFIT SHARING PLAN 2023 800309435 2024-07-24 PAUL QUIGLEY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 5616671771
Plan sponsor’s address 141 SW 11TH CT., BOCA RATON, FL, 33486
GROUP 9 401(K) PROFIT SHARING PLAN 2022 800309435 2023-08-29 PAUL QUIGLEY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 5616671771
Plan sponsor’s address 141 SW 11TH CT., BOCA RATON, FL, 33486
GROUP 9 401(K) PROFIT SHARING PLAN 2021 800309435 2022-07-03 PAUL QUIGLEY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 5616671771
Plan sponsor’s address 141 SW 11TH CT., BOCA RATON, FL, 33486

Agent

Name Role
PETER A. ROSE, P.L. Agent

President

Name Role Address
QUIGLEY PAUL C President 141 SW 11TH COURT, BOCA RATON, FL, 33486

Secretary

Name Role Address
QUIGLEY PAUL C Secretary 141 SW 11TH COURT, BOCA RATON, FL, 33486

Director

Name Role Address
QUIGLEY PAUL C Director 141 SW 11TH COURT, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046630 GROUP NINE ESTATE MANAGEMENT & HOME MAINTENANCE ACTIVE 2023-04-12 2028-12-31 No data 141 SW 11TH CT, BOCA RATON, FL, 33486
G22000028241 GROUP 9 ESTATE MANAGEMENT AND HOME MAINTENANCE ACTIVE 2022-03-04 2027-12-31 No data 141 SW 11TH COURT, BOCA RATON, FL, 33486
G18000000651 GROUP 9 ESTATE MANAGEMENT AND HOME MAINTENANCE EXPIRED 2018-01-02 2023-12-31 No data PO BOX 3483, TEQUESTA, FL, 33469
G08350700025 GROUP 9 ACTIVE 2008-12-15 2028-12-31 No data 141 SW 11TH CT, BOCA RATON, FL, 33486
G08350700027 GROUP NINE PROPERTY MANAGEMENT EXPIRED 2008-12-15 2013-12-31 No data 1556 CYPRESS DRIVE STE 1, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 141 SW 11TH COURT, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2019-01-18 141 SW 11TH COURT, BOCA RATON, FL 33486 No data
AMENDMENT AND NAME CHANGE 2018-11-01 PAUL QUIGLEY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 1877 S FEDERAL HWY, SUITE 200, #100, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2018-11-01 PETER A. ROSE, P.L. No data
CANCEL ADM DISS/REV 2009-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
Amendment and Name Change 2018-11-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4148108600 2021-03-18 0455 PPP 141 SW 11th Ct, Boca Raton, FL, 33486-4570
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65555
Loan Approval Amount (current) 65555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-4570
Project Congressional District FL-23
Number of Employees 6
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65883.67
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State