Search icon

QUICK LINE TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: QUICK LINE TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK LINE TRANSPORT CORP 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: 18 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P06000107770
FEI/EIN Number 205399933

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

Address: 8074 ATTACHE CT, TAMPA, FL, 33613, US
Mail Address: 8074 ATTACHE CT, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Jose A President 8074 ATTACHE CT, TAMPA, FL, 33613
dIAZ jOSE A Agent 8074 ATTACHE CT, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 7204 N HIMES AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 7204 N HIMES AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2025-01-21 7204 N HIMES AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 8074 ATTACHE CT, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2024-01-10 8074 ATTACHE CT, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 8074 ATTACHE CT, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2023-10-25 dIAZ, jOSE A -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247536 TERMINATED 1000000953797 HILLSBOROU 2023-05-24 2033-06-02 $ 2,839.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000096814 TERMINATED 1000000859465 HILLSBOROU 2020-02-07 2030-02-12 $ 434.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J11000576392 TERMINATED 1000000231658 HILLSBOROU 2011-09-01 2031-09-07 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State