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 |
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 |
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 | - | - |
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 |
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