Search icon

QUICK RED FOX OF CLEARWATER INC. - Florida Company Profile

Company Details

Entity Name: QUICK RED FOX OF CLEARWATER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK RED FOX OF CLEARWATER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000008557
FEI/EIN Number 203426288

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

Address: 1101 SUNNYDALE DRIVE, CLEARWATER, FL, 33755, US
Mail Address: 1101 SUNNYDALE DR., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN WILLIAM President 1101 SUNNYDALE DR., CLEARWATER, FL, 33755
ACKERMAN WILLIAM Agent 1101 SUNNYDALE DR., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1101 SUNNYDALE DRIVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2008-08-25 1101 SUNNYDALE DRIVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 1101 SUNNYDALE DR., CLEARWATER, FL 33755 -
CANCEL ADM DISS/REV 2007-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220967707 2020-05-01 0455 PPP 2140 DREW ST STE H, CLEARWATER, FL, 33765-3218
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26262
Loan Approval Amount (current) 26262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33765-3218
Project Congressional District FL-13
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26497.28
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State