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 |
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 |
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 | - | - |
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 |
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