Search icon

MIKE QUINN EQUIPMENT CO. - Florida Company Profile

Company Details

Entity Name: MIKE QUINN EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE QUINN EQUIPMENT CO. 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000025292
FEI/EIN Number 593384044

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

Address: 4072 RIGHT STREET, COCOA, FL, 32926
Mail Address: 845 MONTEGO BAY DRIVE SOUTH, MERRITT ISLAND, FL, 32953
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN MICHAEL D President 845 MONTEGO BAY DRIVE SOUTH, MERRITT ISLAND, FL, 32953
QUINN MICHAEL D Director 845 MONTEGO BAY DRIVE SOUTH, MERRITT ISLAND, FL, 32953
QUINN CATHY Vice President 845 MONTEGO BAY DRIVE SOUTH, MERRITT ISLAND, FL, 32953
QUINN MICHAEL D Agent 845 MONTEGO BAY DRIVE SOUTH, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
CHANGE OF MAILING ADDRESS 2005-10-10 4072 RIGHT STREET, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 4072 RIGHT STREET, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-07 845 MONTEGO BAY DRIVE SOUTH, MERRITT ISLAND, FL 32953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020119 LAPSED 04-29667-CC-J HILLSBOROUGH CTY CRT CIV DIV 2005-05-12 2010-12-06 $1769.40 CEMEX, INC., 445 CANAVERAL GROVES BOULEVARD, SHARPES, FL 32959
J05900009106 LAPSED 04-CA-004122 CIR CRT 20TH JUD CIR LEE CO FL 2005-02-21 2010-05-20 $4525.50 JMP SOLUTIONS, INC., 4406 N. LAUDER WAY, TAMPA, FL 33614

Documents

Name Date
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1996-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State