Search icon

QT LANDHOLDINGS, INC. - Florida Company Profile

Company Details

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

QT LANDHOLDINGS, 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: 10 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1991 (33 years ago)
Document Number: S20753
FEI/EIN Number 593049044

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

Address: 1396 HAMLIN AVE, ST. CLOUD, FL, 34771, US
Mail Address: 1396 HAMLIN AVE, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN, DANNY R. Secretary 1396 HAMLIN AVE, ST. CLOUD, FL, 34771
QUINN, DANNY R. Treasurer 1396 HAMLIN AVE, ST. CLOUD, FL, 34771
QUINN CONNIE Vice President 1396 HAMLIN AVE, ST. CLOUD, FL, 34771
QUINN, DANNY R. Agent 1396 Hamlin Ave, ST. CLOUD, FL, 34771
QUINN, DANNY R. President 1396 HAMLIN AVE, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1396 Hamlin Ave, ST. CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 1396 HAMLIN AVE, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2017-10-11 1396 HAMLIN AVE, ST. CLOUD, FL 34771 -
REINSTATEMENT 1991-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State