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 |
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 |
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 | - |
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 |
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