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 |
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 |
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 | - | - |
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