Detail by Entity Name

Foreign Profit Corporation

QUEEN CITY RAILROAD CONSTRUCTION, INC.

Filing Information
849773 31-0997821 07/21/1981 OH ACTIVE NAME CHANGE AMENDMENT 03/01/2000 NONE
Principal Address
2709 BYINGTON SOLWAY RD
KNOXVILLE, TN 37931

Changed: 03/24/2016
Mailing Address
12276 San Jose Blvd
Ste 525
Jacksonville, FL 32223

Changed: 02/24/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/04/2019

Address Changed: 11/04/2019
Officer/Director Detail Name & Address

Title President

EDMANDS, MARK
12276 San Jose Blvd
Suite 525
Jacksonville, FL 32223

Title CEO, Director, AUTHORIZE SIGNER

HEALEY, GLENN A
12276 San Jose Blvd
Ste 525
Jacksonville, FL 32223

Title VP

DISTIN, James
12276 San Jose Blvd
Suite 525
Jacksonville, FL 32223

Title Secretary, Treasurer, AUTHORIZE SIGNER

Phillips, Virginia
12276 San Jose Blvd
Ste 525
Jacksonville, FL 32223

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/24/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- Reg. Agent Change View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- Reg. Agent Change View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- Name Change View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
11/18/1997 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format