Search icon

QUADALUPE INDUSTRIES, INC. - Florida Company Profile

Company Details

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

QUADALUPE INDUSTRIES, 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: 26 Jan 2017 (8 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: P17000009425
FEI/EIN Number 82-4510692

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

Address: 42 Grindstaff Dr., Asheville, NC, 28803, US
Mail Address: 42 Grindstaff Dr., Asheville, NC, 28803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eilers William President 149 S. Lexington Ave., Asheville, NC, 28801
SMITH EILERS, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 42 Grindstaff Dr., Asheville, NC 28803 -
CHANGE OF MAILING ADDRESS 2022-10-07 42 Grindstaff Dr., Asheville, NC 28803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 1200 N Federal Hwy, Suite 200, Boca Raton, FL 33432 -
REINSTATEMENT 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 2021-12-21 Smith Eilers, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-08 - -

Documents

Name Date
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-08
Domestic Profit 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State