Search icon

QUINSTAR, INC. - Florida Company Profile

Company Details

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

QUINSTAR, 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: 13 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000005302
FEI/EIN Number 81-4975048

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

Address: 4010 W STATE ST, TAMPA, FL, 33609, US
Mail Address: 4010 W STATE ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVOUKLIS NICHOLAS MDMD Chief Executive Officer 4010 W STATE ST, TAMPA, FL, 33609
HAUSER BRIAN President 11815 GLEN WESSEX CT., TAMPA, FL, 33626
KAVOUKLIS NICHOLAS MDMD Agent 4010 W STATE ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2020-01-27 QUINSTAR, INC. -
REINSTATEMENT 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 KAVOUKLIS, NICHOLAS M, DMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-23 - -
AMENDMENT AND NAME CHANGE 2017-06-02 EXCEDIS INC -

Documents

Name Date
ANNUAL REPORT 2020-06-08
Name Change 2020-01-27
REINSTATEMENT 2019-02-15
Amendment 2017-06-23
Amendment and Name Change 2017-06-02
Domestic Profit 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State