Search icon

SMART & QUICK SOLUTIONS, INC.

Company Details

Entity Name: SMART & QUICK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000114014
FEI/EIN Number 202762321
Address: 10550 NW 57th Street, Coral Springs, FL, 33076, US
Mail Address: 10550 NW 57th Street, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORA LUIS F Agent 10550 NW 57th Street, Coral Springs, FL, 33076

President

Name Role Address
MORA LUIS F President 10550 NW 57th Street, Coral Springs, FL, 33076

Treasurer

Name Role Address
MORA LUIS F Treasurer 10550 NW 57th Street, Coral Springs, FL, 33076

Director

Name Role Address
MORA LUIS F Director 10550 NW 57th Street, Coral Springs, FL, 33076

Vice President

Name Role Address
Flores Glenda E Vice President 10550 NW 57th Street, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 10550 NW 57th Street, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2014-02-27 10550 NW 57th Street, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 10550 NW 57th Street, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2009-09-15 MORA, LUIS F No data
AMENDMENT 2009-09-15 No data No data
AMENDMENT 2005-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-07-22
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State