Entity Name: | 1 QUICK LOCKSMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 QUICK LOCKSMITH, 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: | 16 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2012 (13 years ago) |
Document Number: | P04000047800 |
FEI/EIN Number |
562446625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4830 E 11 AVE, HIALEAH, FL, 33029, US |
Mail Address: | 2178 NW 141 AVE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berardinelli Jose | President | 2178 NW 141 AVE, PEMBROKE PINES, FL, 33028 |
Berardinelli Monica | Secretary | 2178 NW 141 AVE, PEMBROKE PINES, FL, 33028 |
BERARDINELLI JOSE | Agent | 2178 NW 141 AVE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2178 NW 141 AVE, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4830 E 11 AVE, HIALEAH, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 4830 E 11 AVE, HIALEAH, FL 33029 | - |
REINSTATEMENT | 2012-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-11-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001173441 | TERMINATED | 1000000644232 | DADE | 2014-10-31 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000392996 | TERMINATED | 1000000268041 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-10-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State