Search icon

C-QUARTERS INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: C-QUARTERS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-QUARTERS INVESTMENTS, 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: 01 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: P97000101101
FEI/EIN Number 593480881

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

Address: 600 MARINE ST, CARRABELLE, FL, 32322, US
Mail Address: 901 GEDDIE RD, TALLAHASSEE, FL, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langford Richard T President 901 GEDDIE RD, TALLAHASSEE, FL, 32304
CROWDER TINA L Secretary 901 GEDDIE RD, TALLAHASSEE, FL
CROWDER TINA L Agent 901 GEDDIE ROAD, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-30 - -
REGISTERED AGENT NAME CHANGED 2024-05-30 CROWDER, TINA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 901 GEDDIE ROAD, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 600 MARINE ST, CARRABELLE, FL 32322 -
CHANGE OF MAILING ADDRESS 1998-04-22 600 MARINE ST, CARRABELLE, FL 32322 -

Documents

Name Date
REINSTATEMENT 2024-05-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State