Search icon

Q N ' X CORP - Florida Company Profile

Company Details

Entity Name: Q N ' X CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q N ' X 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: 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: 27 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: P12000040020
FEI/EIN Number 45-5175740

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

Address: 2585 28TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 2585 28TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HERNANDEZ SEVERINO President 3675 SEAGRAPE AVE, NAPLES, FL, 34104
BAUTISTA DEVELOPERS LLC Vice President 2585 28TH AVE SE, NAPLES, FL, 34117
PEREZ HERNANDEZ SEVERINO Agent 3673 SEAGRAPE AVE, NAPLES, FL, 34104
FERTITTA NICHOLAS J Manager 2680 SW 155TH LN, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 PEREZ HERNANDEZ, SEVERINO -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 3673 SEAGRAPE AVE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 2585 28TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-03-04 2585 28TH AVE SE, NAPLES, FL 34117 -
REINSTATEMENT 2015-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000111126 TERMINATED 1000000649576 COLLIER 2014-12-22 2035-01-22 $ 6,843.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000693514 TERMINATED 1000000624002 COLLIER 2014-05-08 2034-05-29 $ 2,590.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-12-08
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State