Search icon

QUICK-WAY POWER SPRAYING, INC. - Florida Company Profile

Company Details

Entity Name: QUICK-WAY POWER SPRAYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK-WAY POWER SPRAYING, 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: 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: 08 Apr 1983 (42 years ago)
Date of dissolution: 24 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: G32402
FEI/EIN Number 592359014

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

Address: 1834 MONTANA AVENUE N.E., ST. PETERSBURG, FL, 33703
Mail Address: 1834 MONTANA AVENUE N.E., ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW KENDRA Agent 5933 4TH AVE N, SAINT PETERSBURG, FL, 33710
SNOW, DWIGHT DAVID Director 1834 MONTANA AVE N E, ST PETE, FL, 33703
SNOW, DWIGHT DAVID President 1834 MONTANA AVE N E, ST PETE, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2000-02-15 SNOW, KENDRA -
REGISTERED AGENT ADDRESS CHANGED 2000-02-15 5933 4TH AVE N, SAINT PETERSBURG, FL 33710 -

Documents

Name Date
Voluntary Dissolution 2023-02-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State