Search icon

QUINTAL CONSTRUCTION CO.

Company Details

Entity Name: QUINTAL CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P09000033637
FEI/EIN Number APPLIED FOR
Address: 333 SE 2ND AVE #2000, MIAMI, FL, 33131, US
Mail Address: PO BOX 310533, MIAMI, FL, 33231, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTAL AL Agent 333 SE 2ND AVE #2000, MIAMI, FL, 33131

President

Name Role Address
QUINTAL JUAN President 333 SE 2ND AVE #2000, MIAMI, FL, 33131

Treasurer

Name Role Address
QUINTAL JUAN Treasurer 333 SE 2ND AVE #2000, MIAMI, FL, 33131

Director

Name Role Address
QUINTAL JUAN Director 333 SE 2ND AVE #2000, MIAMI, FL, 33131

Secretary

Name Role Address
QUINTAL JUAN Secretary 333 SE 2ND AVE #2000, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010891 QUINTAL & ASSOCIATES CONSTRUCTION GROUP EXPIRED 2013-01-31 2018-12-31 No data PO BOX 431650, MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-28 QUINTAL, AL No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 333 SE 2ND AVE #2000, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 333 SE 2ND AVE #2000, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-08-16 333 SE 2ND AVE #2000, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
Amendment 2022-10-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State