Search icon

QWICK MART ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: QWICK MART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QWICK MART ENTERPRISES, 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: 15 Feb 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L51301
FEI/EIN Number 592995755

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

Address: 1301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 1301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTH, JIM Director 1301 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
BARTH, JIM Agent 1301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 1301 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 1301 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-05-07 1301 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-10-11 BARTH, JIM -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-06
REINSTATEMENT 1996-11-25
ANNUAL REPORT 1995-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State