Search icon

QUIK FUND, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: QUIK FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIK FUND, 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: 29 Jan 2001 (24 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 14 May 2024 (a year ago)
Document Number: P01000010971
FEI/EIN Number 651078899

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

Address: 900 Stewart Avenue, Garden City, NY, 11530, US
Mail Address: 900 Stewart Avenue, Garden City, NY, 11530, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUIK FUND, INC., RHODE ISLAND 000124150 RHODE ISLAND
Headquarter of QUIK FUND, INC., NEW YORK 3034480 NEW YORK
Headquarter of QUIK FUND, INC., CONNECTICUT 1194065 CONNECTICUT
Headquarter of QUIK FUND, INC., ILLINOIS CORP_63178772 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L6D43H4DHZ8K12 P01000010971 US-FL GENERAL ACTIVE -

Addresses

Legal C/O INCORPORATING SERVICES, LTD., 1540 GLENWAY DRIVE, TALLAHASSEE, US-FL, US, 32301
Headquarters 900 Stewart Avenue, Suite 240, Garden City, US-NY, US, 11530

Registration details

Registration Date 2017-10-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000010971

Key Officers & Management

Name Role Address
FOCER HARRIS President 900 Stewart Avenue, Garden City, NY, 11530

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117919 INNOVATION ONE MORTGAGE BANKERS EXPIRED 2014-11-24 2019-12-31 - 100 MERRICK RD. 510 E, ROCKVILLE CENTRE, NY, 11570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 900 Stewart Avenue, Suite 240, Garden City, NY 11530 -
CHANGE OF MAILING ADDRESS 2018-01-17 900 Stewart Avenue, Suite 240, Garden City, NY 11530 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000238136 ACTIVE 1000000141027 BROWARD 2009-09-29 2030-02-16 $ 10,917.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-05-14
Reg. Agent Resignation 2023-10-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State