Search icon

QUINN, WEINSTEIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: QUINN, WEINSTEIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINN, WEINSTEIN 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: 09 Jul 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000049601
FEI/EIN Number 650424527

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

Address: 2013 LEE STREET, HOLLYWOOD, FL, 33020
Mail Address: 2013 LEE STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN JEROME R President 5355 NW 77TH TERR, CORAL SPRINGS, FL, 33067
QUINN JAMES C Secretary 7382 NW 45TH AVE, COCONUT CREEK, FL, 33073
QUINN JAMES C Treasurer 7382 NW 45TH AVE, COCONUT CREEK, FL, 33073
WEINSTEIN JEROME R Agent 3335 PINEWALK DR. N., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-16 3335 PINEWALK DR. N., SUITE 103, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1994-04-08 WEINSTEIN, JEROME R -

Documents

Name Date
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State