Search icon

NELSON M. QUILES, INC. - Florida Company Profile

Company Details

Entity Name: NELSON M. QUILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON M. QUILES, 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: 23 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: P12000008373
FEI/EIN Number 45-4310784

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

Address: 313 Sondar Cove Trl E, Jacksonville, FL, 32225, US
Mail Address: 313 Sondar Cove Trl E, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILES AMANDA G Vice President 313 Sondar Cove Trl E, Jacksonville, FL, 32225
QUILES NELSON M President 313 Sondar Cove Trl E, Jacksonville, FL, 32225
QUILES NELSON M Agent 313 Sondar Cove Trl E, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093373 FIRST COAST CUSTOM CABINETS AND CREATIONS EXPIRED 2016-08-27 2021-12-31 - 3926 CEDAR ISLAND RD E, JACKSONVILLE BEACH, FL, 32250
G12000018106 MR. & MRS. HONEY-DOES EXPIRED 2012-02-22 2017-12-31 - 1317 MUNSON COVE DR., JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 313 Sondar Cove Trl E, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 313 Sondar Cove Trl E, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-05-30 313 Sondar Cove Trl E, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2020-05-30 QUILES, NELSON M -
AMENDMENT 2012-02-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State