Search icon

QUICK PC REPAIR, INC.

Company Details

Entity Name: QUICK PC REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000099610
FEI/EIN Number 352275058
Address: 7101 E COLONIAL DR, SUITE 131, ORLANDO, FL, 32807, US
Mail Address: 7101 E COLONIAL DR, SUITE 131, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAMEZ MARIA S Agent 7101 E COLONIAL DR, ORLANDO, FL, 32807

Officer

Name Role Address
LEYVA FELIPE M Officer 3829 PICKWICK DR, ORLANDO, FL, 32817

President

Name Role Address
TAMEZ DE LEYVA MARIA S President 3829 PICKWICK DR, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103977 ALL PC AND TV REPAIR #8 EXPIRED 2014-10-15 2019-12-31 No data 12957 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 7101 E COLONIAL DR, SUITE 131, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 7101 E COLONIAL DR, SUITE 131, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 7101 E COLONIAL DR, SUITE 131, ORLANDO, FL 32807 No data
CANCEL ADM DISS/REV 2010-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-31 TAMEZ, MARIA S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000737043 TERMINATED 1000000725726 ORANGE 2016-11-01 2036-11-16 $ 1,175.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-04-05
Amendment 2009-08-31
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-03
Domestic Profit 2006-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State