Search icon

QWIKY OIL CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: QWIKY OIL CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QWIKY OIL CHANGE, 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: 09 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H51225
FEI/EIN Number 650048380

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

Address: 28145 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
Mail Address: 291 LENELL RD., #4, FORT MYERS BEACH, FL, 33931
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORET, M.L. President 291-4 LENELL RD., FT. MYERS BEACH, FL, 33931
SORET, DORENE B. Treasurer 291-4 LENELL RD., FT. MYERS BEACH, FL, 33931
SORET, DORENE B. Secretary 291-4 LENELL RD., FT. MYERS BEACH, FL, 33931
SORET, DORENE B Agent 291-4 LENELL RD., FT. MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-17 28145 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 291-4 LENELL RD., FT. MYERS BEACH, FL 33931 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-09-21 28145 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 1988-05-20 SORET, DORENE B -
REINSTATEMENT 1988-05-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000152244 TERMINATED 1000000029168 4059 3293 2006-06-22 2026-07-12 $ 25,818.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J02000038012 TERMINATED 01020050005 03558 01152 2002-01-14 2007-02-01 $ 2,077.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State