Search icon

WILLARD QUIRK P.A.

Company Details

Entity Name: WILLARD QUIRK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2009 (16 years ago)
Document Number: P09000026733
FEI/EIN Number 264527603
Address: 5037 Mt Olive Shores Ct., Polk City, FL, 33868, US
Mail Address: 5753 Hwy 85 N, PMB 263, Crestview, FL, 32536, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Surette Brenda Agent 5037 Mt Olive Shores Ct., Polk City, FL, 33868

Director

Name Role Address
QUIRK WILLARD F Director 5037 Mt Olive Shores Ct., Polk City, FL, 33868

President

Name Role Address
QUIRK WILLARD F President 5037 Mt Olive Shores Ct., Polk City, FL, 33868

Secretary

Name Role Address
QUIRK WILLARD F Secretary 5037 Mt Olive Shores Ct., Polk City, FL, 33868

Treasurer

Name Role Address
QUIRK WILLARD F Treasurer 5037 Mt Olive Shores Ct., Polk City, FL, 33868

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 5037 Mt Olive Shores Ct., Polk City, FL 33868 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 5037 Mt Olive Shores Ct., Polk City, FL 33868 No data
REGISTERED AGENT NAME CHANGED 2022-03-06 Surette, Brenda No data
CHANGE OF MAILING ADDRESS 2018-01-25 5037 Mt Olive Shores Ct., Polk City, FL 33868 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000709900 TERMINATED 1000000393039 ESCAMBIA 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State