Entity Name: | A QUICK BOARD UP SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A QUICK BOARD UP SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2022 (2 years ago) |
Document Number: | K46695 |
FEI/EIN Number |
650089445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL, 33062, US |
Mail Address: | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALEKY DANIEL | President | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL, 33062 |
KALEKY PAMELA | Vice President | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL, 33062 |
KALEKY DAN | Agent | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000040191 | A QUICK BOARD UP SERVICE, INC. | ACTIVE | 2023-03-28 | 2028-12-31 | - | 1333 S OCEAN BLVD APT 807, POMPANO BEACH, FL, 33062 |
G15000100719 | A QUICK SERVICES | EXPIRED | 2015-10-01 | 2020-12-31 | - | 10501 NW 50 ST, SUITE 101, FORT LAUDERDALE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-26 | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-26 | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2022-10-26 | 1333 S Ocean Blvd Suite 807, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-26 | KALEKY, DAN | - |
REINSTATEMENT | 2022-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000241200 | ACTIVE | 1000000923181 | BROWARD | 2022-05-11 | 2032-05-18 | $ 341.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-10-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State