Search icon

QUATREFOIL HOME INC - Florida Company Profile

Company Details

Entity Name: QUATREFOIL HOME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUATREFOIL HOME 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
DENICOURT MELANIE A Vice President 134 S. Pineapple Ave, SARASOTA, FL, 34236
DENICOURT MELANIE A Agent 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 - 1515 MAIN ST, SARASOTA, FL, 34236
G10000027658 COQUILLAGE EXPIRED 2010-03-26 2015-12-31 - 7114 CROMWELL PARK LANE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 134 S. Pineapple Ave, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2015-02-10 134 S. Pineapple Ave, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 134 S. Pineapple Ave, SARASOTA, FL 34236 -

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 Apr 2025

Sources: Florida Department of State