Search icon

QUIJANO & FAYAD CORP - Florida Company Profile

Company Details

Entity Name: QUIJANO & FAYAD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIJANO & FAYAD CORP 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P11000087103
FEI/EIN Number 453530556

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

Address: 1842 40TH TERRACE SW, LOCAL 6A, NAPLES, FL, 34116
Mail Address: 1842 40TH TERRACE SW, LOCAL 6A, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO SANDRA L Vice President 7070 venice way #2904, NAPLES, FL, 34119
ROMERO SANDRA L President 7070 venice way #2904, NAPLES, FL, 34119
ROMERO SANDRA L Agent 1842 40TH TERRACE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108006 GTS GLOBAL TAX SERVICES EXPIRED 2015-10-22 2020-12-31 - 1842 40TH TER SW UNIT 6A, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 - -
AMENDMENT 2012-09-24 - -
REGISTERED AGENT NAME CHANGED 2012-09-24 ROMERO, SANDRA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-09-13
Amendment 2012-09-24
ANNUAL REPORT 2012-06-15
Domestic Profit 2011-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State