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