Search icon

QUICK CHUCK, INC. - Florida Company Profile

Company Details

Entity Name: QUICK CHUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK CHUCK, 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 Sep 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L15129
FEI/EIN Number 650170468

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

Address: %JOHN CHARLES HEEKIN, 21202 OLEAN BLVD., STE. C-2, PORT CHARLOTTE, FL, 33952
Mail Address: %JOHN CHARLES HEEKIN, 21202 OLEAN BLVD., STE. C-2, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEEKIN, JOHN CHARLES Agent 21202 OLEAN BLVD., PORT CHARLOTTE, FL, 33952
HEEKIN, JOHN CHARLES Director 21202 OLEAN BLVD., #C-2, PORT CHARLOTTE, FL
HEEKIN, JOHN CHARLES President 21202 OLEAN BLVD., #C-2, PORT CHARLOTTE, FL
HEEKIN, JOHN CHARLES Secretary 21202 OLEAN BLVD., #C-2, PORT CHARLOTTE, FL
MOSCATO, S J Director 18601 KLINGLER CIR, PT CHARLOTTE, FL
MOSCATO, S J Vice President 18601 KLINGLER CIR, PT CHARLOTTE, FL
MOSCATO, S J Treasurer 18601 KLINGLER CIR, PT CHARLOTTE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1990-10-10 - -

Documents

Name Date
ANNUAL REPORT 1995-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State