Search icon

QUICK PROCESSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUICK PROCESSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK PROCESSING SERVICES, 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: 07 Oct 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000137798
FEI/EIN Number APPLIED FOR

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

Address: 3459 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3459 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONUSE BARBARA Vice President 3407 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33160
SKOLNIK ADAM Agent 323 NE 6TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 3459 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2006-05-02 3459 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 323 NE 6TH AVE, DELRAY BEACH, FL 33483 -

Documents

Name Date
Off/Dir Resignation 2007-09-06
ANNUAL REPORT 2006-05-02
Domestic Profit 2005-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State