Entity Name: | QUAIL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUAIL PROPERTIES, 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: | 14 Jun 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P93000041873 |
FEI/EIN Number |
593181137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5628 STRAND BLVD., STE 2, NAPLES, FL, 34110, US |
Mail Address: | 5628 STRAND BLVD., STE 2, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVITAN ANN P. | President | 5628 STRAND BLVD #2, NAPLES, FL, 34110 |
LEVITAN ANN P | Agent | 5628 STRAND BLVD, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 5628 STRAND BLVD., STE 2, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 5628 STRAND BLVD., STE 2, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 5628 STRAND BLVD, STE 2, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-20 | LEVITAN, ANN P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State