Search icon

QUICK CAR WASH, INC. - Florida Company Profile

Company Details

Entity Name: QUICK CAR WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK CAR WASH, 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: 26 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000077323
FEI/EIN Number 202931298

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

Mail Address: P O BOX 222365, HOLLYWOOD, FL, 33022, US
Address: 3830 N. POWERLINE RD., DEERFIELD BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS RICHARD E President 348 E GARDEN COVE CIR, DAVIE, FL, 33325
PALACIOS RAUL E Vice President P O BOX 222365, HOLLYWOOD, FL, 330222365
PALACIOS CHRISTINE A Secretary 348 E GARDEN COVE CIR, DAVIE, FL, 33325
PALACIOS RICHARD E Agent 348 E GARDEN COVE CIR, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 3830 N. POWERLINE RD., DEERFIELD BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2006-01-25 3830 N. POWERLINE RD., DEERFIELD BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State