Search icon

QUICKTIME! SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: QUICKTIME! SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICKTIME! SIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2003 (22 years ago)
Document Number: P03000010810
FEI/EIN Number 593764875

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

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

Key Officers & Management

Name Role Address
GOLDFARB MARCUS D President 11869 SW 55 Street, Cooper City, FL, 33330
GOLDFARB MARCUS D Treasurer 11869 SW 55 Street, Cooper City, FL, 33330
GOLDFARB MARCUS D Director 11869 SW 55 Street, Cooper City, FL, 33330
GOLDFARB JENNIFER R Agent 4900 S University Drive, Davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 4900 S University Drive, Suite 207 #D1, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 11869 SW 55 Street, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-04-06 11869 SW 55 Street, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2004-01-10 GOLDFARB, JENNIFER R -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197467100 2020-04-15 0455 PPP 11869 SW 55TH ST, COOPER CITY, FL, 33330
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3130
Loan Approval Amount (current) 3130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3151.9
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State