Search icon

QUARTERGULF, INC. - Florida Company Profile

Company Details

Entity Name: QUARTERGULF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUARTERGULF, 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: 05 Sep 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P96000073629
FEI/EIN Number 650694474

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

Mail Address: 919 Shady Vale, Bryson City, NC, 28713, US
Address: 919 SHADY VALE, BRYSON CITY, NC, 28713
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY PATRICK President 919 Shady Vale, Bryson City, NC, 28713
MURPHY PATRICK Treasurer 919 Shady Vale, Bryson City, NC, 28713
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-27 919 SHADY VALE, BRYSON CITY, NC 28713 -
AMENDMENT 2023-12-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-02-23 919 SHADY VALE, BRYSON CITY, NC 28713 -
AMENDMENT 2017-08-21 - -
AMENDMENT 2017-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Amendment 2023-12-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-24
Amendment 2017-08-21
Amendment 2017-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State