Search icon

QUICK PLUMBING REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: QUICK PLUMBING REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK PLUMBING REPAIRS, 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: 14 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2007 (18 years ago)
Document Number: P04000167078
FEI/EIN Number 202013723

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

Address: 17710 SW 176 STREET, UNIT B, MIAMI, FL, 33187
Mail Address: 17710 SW 176 STREET, UNIT B, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO GERARDO B Agent 17710 SW 176 STREET, MIAMI, FL, 33187
QUINTERO GERARDO B President 17710 SW 176 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 17710 SW 176 STREET, UNIT B, MIAMI, FL 33187 -
NAME CHANGE AMENDMENT 2007-07-12 QUICK PLUMBING REPAIRS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 17710 SW 176 STREET, UNIT B, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2005-01-18 17710 SW 176 STREET, UNIT B, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2005-01-18 QUINTERO, GERARDO B -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State