Search icon

1 QUICK LOCKSMITH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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