Search icon

QUATREFOIL HOME INC

Company Details

Entity Name: QUATREFOIL HOME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2010 (15 years ago)
Date of dissolution: 21 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2021 (3 years ago)
Document Number: P10000020224
FEI/EIN Number 272055761
Address: 134 S. Pineapple Ave, SARASOTA, FL, 34236, US
Mail Address: 134 S. Pineapple Ave, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DENICOURT MELANIE A Agent 134 S. Pineapple Ave, SARASOTA, FL, 34236

Vice President

Name Role Address
DENICOURT MELANIE A Vice President 134 S. Pineapple Ave, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112258 INDIGO WEST EXPIRED 2014-11-06 2019-12-31 No data 1515 MAIN ST, SARASOTA, FL, 34236
G10000027658 COQUILLAGE EXPIRED 2010-03-26 2015-12-31 No data 7114 CROMWELL PARK LANE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 134 S. Pineapple Ave, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2015-02-10 134 S. Pineapple Ave, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 134 S. Pineapple Ave, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000802975 ACTIVE 1000000805482 SARASOTA 2018-12-06 2038-12-12 $ 637.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000994171 TERMINATED 1000000373477 HILLSBOROU 2012-12-03 2032-12-14 $ 10,121.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-21
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-08-30
Domestic Profit 2010-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State