Entity Name: | D.R.Q. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.R.Q. 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: |
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: | 16 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | P09000061030 |
FEI/EIN Number |
272398283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12604 Clendenning dr, TAMPA, FL, 33618, US |
Mail Address: | 12604 clendenning drive, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA JOSE R | Director | 12604 Clendenning dr, TAMPA, FL, 33618 |
EHRENREICH SHARON W | Agent | 303 STATE ROAD 26, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 12604 Clendenning dr, TAMPA, FL 33618 | - |
REINSTATEMENT | 2015-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-29 | 12604 Clendenning dr, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | EHRENREICH, SHARON WESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
REINSTATEMENT | 2023-02-16 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-22 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State