Search icon

FRENCH QUARTER HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FRENCH QUARTER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENCH QUARTER HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: P96000031903
FEI/EIN Number 58-2235587

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

Address: 1010 Brickell Ave, Apt 2107, Miami, FL, 33131, US
Mail Address: 1010 Brickell Ave, Apt 2107, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ben-Zur Ronnie Chief Financial Officer 1010 Brickell Ave, Miami, FL, 33131
Ben-Zur Roee Secretary 1010 Brickell Ave, Miami, FL, 33131
Ben-Zur Raanan G Chief Executive Officer 1010 Brickell Ave, Miami, FL, 33131
Ben-Zur Roee Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 1010 Brickell Ave, Apt 2107, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Ben-Zur, Roee -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1010 Brickell Ave, Apt 2107, Miami, FL 33131 -
REINSTATEMENT 2023-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-03-26 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2010-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-07-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12
Amendment 2015-03-26
Reinstatement 2014-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State