Search icon

QUICK PT CORP - Florida Company Profile

Company Details

Entity Name: QUICK PT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

QUICK PT CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Aug 2007 (18 years ago)
Date of dissolution: 20 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P07000090180
FEI/EIN Number 26-0756985

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

Mail Address: PO BOX 523256, MIAMI, FL 33152
Address: 8210 NW 10 ST, Apt 2, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORES, GISBELL Agent 8210 NW 10 ST, APT 2, MIAMI, FL 33126
LORES, GISBELL President PO BOX 523256, MIAMI, FL 33152
LORES, GISBELL Secretary PO BOX 523256, MIAMI, FL 33152
Lores, Marcos Vice President 8210 NW 10 ST, Apt 2 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 8210 NW 10 ST, Apt 2, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 8210 NW 10 ST, APT 2, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2013-08-26 LORES, GISBELL -
CHANGE OF MAILING ADDRESS 2011-02-17 8210 NW 10 ST, Apt 2, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-20
Reg. Agent Change 2013-08-26
AMENDED ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State