Search icon

QUPONT ATLANTIC INC. - Florida Company Profile

Company Details

Entity Name: QUPONT ATLANTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUPONT ATLANTIC 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000058662
FEI/EIN Number APPLIED FOR

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

Address: 3914 STREAMSIDE LANE, NEW PT. RICHEY, FL, 34655
Mail Address: 3914 STREAMSIDE LANE, NEW PT. RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL TERENCE President THE SURGERY GREENFIELD BUSINESS PARK, HOLYWELL,CLWYD, UN. KINGDOM
CALDWELL TERENCE Director THE SURGERY GREENFIELD BUSINESS PARK, HOLYWELL,CLWYD, UN. KINGDOM
FOSTER MICHAEL Secretary 91 ROE LANE, SOUTHPORT,MERSE.,UN. KINGDOM
FOSTER MICHAEL Treasurer 91 ROE LANE, SOUTHPORT,MERSE.,UN. KINGDOM
FOSTER MICHAEL Director 91 ROE LANE, SOUTHPORT,MERSE.,UN. KINGDOM
FOURIE GARY Vice President 10310 KIM LANE, HUDSON, FL, 34669
FOURIE GARY Director 10310 KIM LANE, HUDSON, FL, 34669
JOHN MICHAEL P Director THE CORNER HOUSE PNETRE MALKYS CLWYD, UNITED KINGDOM
SPEER LARRY Agent 23 OSCAR HILL RD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-23 3914 STREAMSIDE LANE, NEW PT. RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 1996-07-23 3914 STREAMSIDE LANE, NEW PT. RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 1996-07-23 SPEER, LARRY -
REGISTERED AGENT ADDRESS CHANGED 1996-07-23 23 OSCAR HILL RD., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 1996-07-23
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State