Search icon

QUIK FUND MANAGEMENT, INC.

Company Details

Entity Name: QUIK FUND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000023316
FEI/EIN Number 264448640
Address: 4817 WESTSHORE BOULEVARD, TAMPA, FL, 33611
Mail Address: 11224 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Curtis A Agent 4817 S. Westshore Blvd., TAMPA, FL, 33611

President

Name Role Address
WENDLAND PAUL J President 11224 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579

Secretary

Name Role Address
WENDLAND PAUL J Secretary 11224 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579

Treasurer

Name Role Address
WENDLAND PAUL J Treasurer 11224 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579

Director

Name Role Address
WENDLAND PAUL J Director 11224 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579
DAVIS CURTIS A Director 3906 WEST SAN RAFAEL STREET, TAMPA, FL, 33629

Vice President

Name Role Address
DAVIS CURTIS A Vice President 3906 WEST SAN RAFAEL STREET, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09075900582 QUIK FUNDING EXPIRED 2009-03-16 2014-12-31 No data 11224 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Davis, Curtis A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4817 S. Westshore Blvd., TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2009-03-25
Domestic Profit 2009-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State