Entity Name: | NELSON M. QUILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (2 months ago) |
Document Number: | P12000008373 |
FEI/EIN Number | 45-4310784 |
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 |
Name | Role | Address |
---|---|---|
QUILES NELSON M | Agent | 313 Sondar Cove Trl E, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
QUILES AMANDA G | Vice President | 313 Sondar Cove Trl E, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
QUILES NELSON M | President | 313 Sondar Cove Trl E, Jacksonville, FL, 32225 |
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 | No data | 3926 CEDAR ISLAND RD E, JACKSONVILLE BEACH, FL, 32250 |
G12000018106 | MR. & MRS. HONEY-DOES | EXPIRED | 2012-02-22 | 2017-12-31 | No data | 1317 MUNSON COVE DR., JACKSONVILLE, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 313 Sondar Cove Trl E, Jacksonville, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-30 | 313 Sondar Cove Trl E, Jacksonville, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 313 Sondar Cove Trl E, Jacksonville, FL 32225 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-30 | QUILES, NELSON M | No data |
AMENDMENT | 2012-02-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State