Search icon

QSR LEADERS POLITICAL ACTION COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: QSR LEADERS POLITICAL ACTION COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QSR LEADERS POLITICAL ACTION COMMITTEE, 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: P14000017572
FEI/EIN Number 46-4935412

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

Address: 520 D Street, Suite C, CLEARWATER, FL, 33756, US
Mail Address: 520 D Street, Suite C, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JOHN Chairman 1340 HAMLET AVENUE, CLEARWATER, FL, 33756
Shepherd Jon G Auth 520 D STREET, SUITE C, CLEARWATER, FL, 33756
Borkan Neil Vice Chairman 10710 N. Main Street, Richmond, IL, 60071
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 520 D Street, Suite C, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-04-08 520 D Street, Suite C, CLEARWATER, FL 33756 -
REINSTATEMENT 2020-03-11 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-03-11
Domestic Profit 2014-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State