Search icon

QUICK WAY FOOD STORE#104, INC. - Florida Company Profile

Company Details

Entity Name: QUICK WAY FOOD STORE#104, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK WAY FOOD STORE#104, 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000117630
FEI/EIN Number 800312131

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

Address: 5430 AVENUE B, JACKSONVILLE, FL, 32209
Mail Address: 5430 AVENUE B, JACKSONVILLE, FL, 32210
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOULDTSADIK YOHANES Agent 5430 AVENUE B, JACKSONVILLE, FL, 32209
WOULDTSADIK YOHANES President 5430 AVENUE B, JACKSONVILLE, FL, 32209
YIRDAW YOHANNES Vice President 5430 AVENUE B, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057984 QUICK WAY FOOD STORE # 104 EXPIRED 2010-06-23 2015-12-31 - 5430 AVENUE B, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 5430 AVENUE B, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2009-02-24 WOULDTSADIK, YOHANES -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 5430 AVENUE B, JACKSONVILLE, FL 32209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000275470 TERMINATED 1000000467251 DUVAL 2013-01-24 2033-01-30 $ 778.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000153420 TERMINATED 1000000447300 DUVAL 2012-12-28 2033-01-16 $ 3,001.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000803091 TERMINATED 1000000344991 DUVAL 2012-10-22 2032-10-31 $ 963.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000008907 TERMINATED 1000000245260 DUVAL 2011-12-29 2032-01-04 $ 4,191.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-05-04
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State