Search icon

QUAIL RIDGE, INC. - Florida Company Profile

Company Details

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

QUAIL RIDGE, 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: 17 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000080571
FEI/EIN Number 593474755

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

Address: 27002 GEIGER RD, HILLIARD, FL, 32046
Mail Address: 27002 GEIGER RD, HILLIARD, FL, 32046
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER JOSEPH R Director 27002 GEIGER RD, HILLIARD, FL, 32046
GEIGER MELANIE D Director 27002 GEIGER RD, HILLIARD, FL, 32046
GEIGER JOSEPH R Agent 27002 GEIGER RD, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2003-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-22 27002 GEIGER RD, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 2003-10-22 27002 GEIGER RD, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-22 27002 GEIGER RD, HILLIARD, FL 32046 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-09
REINSTATEMENT 2003-10-22
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State