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 |
Name | Role | Address |
---|---|---|
Surette Brenda | Agent | 5037 Mt Olive Shores Ct., Polk City, FL, 33868 |
Name | Role | Address |
---|---|---|
QUIRK WILLARD F | Director | 5037 Mt Olive Shores Ct., Polk City, FL, 33868 |
Name | Role | Address |
---|---|---|
QUIRK WILLARD F | President | 5037 Mt Olive Shores Ct., Polk City, FL, 33868 |
Name | Role | Address |
---|---|---|
QUIRK WILLARD F | Secretary | 5037 Mt Olive Shores Ct., Polk City, FL, 33868 |
Name | Role | Address |
---|---|---|
QUIRK WILLARD F | Treasurer | 5037 Mt Olive Shores Ct., Polk City, FL, 33868 |
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 |
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 |
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