Entity Name: | QUICKTIME! SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2003 (22 years ago) |
Document Number: | P03000010810 |
FEI/EIN Number | 593764875 |
Address: | 11869 SW 55 Street, Cooper City, FL, 33330, US |
Mail Address: | 11869 SW 55 Street, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDFARB JENNIFER R | Agent | 4900 S University Drive, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
GOLDFARB MARCUS D | President | 11869 SW 55 Street, Cooper City, FL, 33330 |
Name | Role | Address |
---|---|---|
GOLDFARB MARCUS D | Treasurer | 11869 SW 55 Street, Cooper City, FL, 33330 |
Name | Role | Address |
---|---|---|
GOLDFARB MARCUS D | Director | 11869 SW 55 Street, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 4900 S University Drive, Suite 207 #D1, Davie, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 11869 SW 55 Street, Cooper City, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 11869 SW 55 Street, Cooper City, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-10 | GOLDFARB, JENNIFER R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State