Search icon

QUINCY TOMATO CORPORATION - Florida Company Profile

Company Details

Entity Name: QUINCY TOMATO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINCY TOMATO CORPORATION 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: 09 Apr 1992 (33 years ago)
Document Number: V27527
FEI/EIN Number 593116213

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

Address: 1521 W. WASHINGTON ST., QUINCY, FL, 32351
Mail Address: P.O.BOX 1018, QUINCY, FL, 32353
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS PAUL W Secretary PO Box 2129, QUINCY, FL, 32353
WILLIAMS, GRAVES Treasurer PO Box 1018, QUINCY, FL, 32353
WILLIAMS PAUL G Agent 218 N Graves St, Quincy, FL, 32351
WILLIAMS, GRAVES President PO Box 1018, QUINCY, FL, 32353

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 218 N Graves St, Quincy, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-14 1521 W. WASHINGTON ST., QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2004-01-14 1521 W. WASHINGTON ST., QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2000-01-18 WILLIAMS, PAUL G -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State