Search icon

THE QUICK ED'S PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: THE QUICK ED'S PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE QUICK ED'S PRINTING, 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: 27 Sep 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L18718
FEI/EIN Number 650146509

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

Address: 4511 SW 133RD AVE., MIAMI, FL, 33175
Mail Address: 8758 S.W. 8TH STREET, MIAMI, FL, 33174
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, BELQUIS Secretary 4511 SW 133 AVE, MIAMI, FL
HERNANDEZ, BELQUIS Director 4511 SW 133 AVE, MIAMI, FL
HERNANDEZ BELGUIS President 4511 SW 133 AVE, MIAMI, FL, 33175
HERNANDEZ BELQUIS Agent 4511 SW 133 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 HERNANDEZ, BELQUIS -
CHANGE OF MAILING ADDRESS 1998-05-28 4511 SW 133RD AVE., MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-08 4511 SW 133RD AVE., MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-28
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State