Entity Name: | QUICKLYGIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N15000006614 |
FEI/EIN Number | 47-4309513 |
Address: | 8551 141ST STREET, SEMINOLE, FL 33776 |
Mail Address: | 2780 E. FOWLER AVE, #166, TAMPA, FL 33612 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD, MATTHEW C | Agent | 2780 E. FOWLER AVE, #166, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
Gallagher, Kevin | Secretary | 2323 WEST UNION STREET, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
Howard, David | Treasurer | 111 7TH AVENUE, ST. PETE BEACH, FL 33706 |
Name | Role | Address |
---|---|---|
Boyd, Matthew | President | 2780 E. FOWLER AVENUE, #166 TAMPA, FL 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2017-03-29 | QUICKLYGIVE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-04 | 8551 141ST STREET, SEMINOLE, FL 33776 | No data |
Name | Date |
---|---|
Name Change | 2017-03-29 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-01 |
Domestic Non-Profit | 2015-07-06 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State