Search icon

QUICK & REILLY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: QUICK & REILLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Feb 1976 (49 years ago)
Branch of: QUICK & REILLY, INC., NEW YORK (Company Number 337873)
Date of dissolution: 19 Oct 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Oct 2004 (20 years ago)
Document Number: 835769
FEI/EIN Number 132779884

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

Address: 26 BROADWAY, 14TH FLOOR ACCOUNTING, NEW YORK, NY, 10004, US
Mail Address: 26 BROADWAY, 14TH FLOOR ACCOUNTING, NEW YORK, NY, 10004, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FROUDE DONALD E President 26 BROADWAY CORP, NEW YORK, NY, 10004
FROUDE DONALD E Chief Executive Officer 26 BROADWAY CORP, NEW YORK, NY, 10004
BOTT ROBERT Director 26 BROADWAY CORP, NEW YORK, NY, 10004
BOTT ROBERT Chief Operating Officer 26 BROADWAY CORP, NEW YORK, NY, 10004
DORFMAN BETH Secretary 26 BROADWAY LEGAL DEPT, NEW YORK, NY, 10004
DORFMAN BETH General Counsel 26 BROADWAY LEGAL DEPT, NEW YORK, NY, 10004
MOYNIHAN BRIAN Director 100 FEDERAL ST FLEETPRESTON FIN CORP, BOSTON, MA, 02110
SAX CHARLES Chief Financial Officer 26 BROADWAY ACCT, NEW YORK, NY, 10004
GOLDMEER MICHELLE E SCAS 26 BROADWAY 14TH FLOOR, NEW YORK, NY, 10004
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2004-10-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H07987. MERGER NUMBER 500000050205
REINSTATEMENT 2002-02-06 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-13 26 BROADWAY, 14TH FLOOR ACCOUNTING, NEW YORK, NY 10004 -
CHANGE OF MAILING ADDRESS 1994-09-13 26 BROADWAY, 14TH FLOOR ACCOUNTING, NEW YORK, NY 10004 -
REGISTERED AGENT NAME CHANGED 1992-03-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-01-22
REINSTATEMENT 2002-02-06
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State