Search icon

QUILL COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: QUILL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUILL COMMUNICATIONS, 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: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: P13000040595
FEI/EIN Number 38-3911594

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

Address: 77 Bradmore Lane, Palm Coast, FL, 32137, US
Mail Address: 7 Chestnut Ct., Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder Sonya L President 77 Bradmore Lane, Palm Coast, FL, 32137
Snyder Sonya L Director 77 Bradmore Lane, Palm Coast, FL, 32137
Snyder Sonya L Agent 77 Bradmore Lane, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-04 77 Bradmore Lane, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 77 Bradmore Lane, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 77 Bradmore Lane, Palm Coast, FL 32137 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 Snyder, Sonya Lynn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State