Search icon

QUINTERO CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: QUINTERO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINTERO CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000057117
FEI/EIN Number 47-4418366

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

Address: 7858 Fox Tail Ln, JACKSONVILLE, FL, 32219, US
Mail Address: 7858 Fox Tail Ln, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARACHURE QUINTERO FREDY President 7858 Fox Tail Ln, JACKSONVILLE, FL, 32219
Carachure Quintero J Israel Vice President 904 Beckner Ave, JACKSONVILLE, FL, 32218
CARACHURE QUINTERO FREDY Agent 7858 Fox Tail Ln, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 7858 Fox Tail Ln, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2022-04-25 7858 Fox Tail Ln, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 7858 Fox Tail Ln, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2016-10-14 CARACHURE QUINTERO, FREDY -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000191504 ACTIVE 1000000920470 DUVAL 2022-04-14 2032-04-20 $ 340.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000267850 ACTIVE 1000000711019 DUVAL 2016-04-15 2026-04-20 $ 474.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-14
Domestic Profit 2015-07-01

Date of last update: 02 May 2025

Sources: Florida Department of State