Search icon

QUICK RESPONSE PROCESS SERVING, INC. - Florida Company Profile

Company Details

Entity Name: QUICK RESPONSE PROCESS SERVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK RESPONSE PROCESS SERVING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2009 (16 years ago)
Document Number: P09000034603
FEI/EIN Number 943478400

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

Address: 1421 SW 107TH AVENUE, SUITE 183, MIAMI, FL, 33174
Mail Address: 1421 SW 107TH AVENUE, SUITE 183, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CALVO ALEJANDRO President 1421 SW 107TH AVE SUITE 183, MIAMI, FL, 33174
DEL CALVO DIANELYS Vice President 1421 SW 107TH AVE SUITE 183, MIAMI, FL, 33174
DEL CALVO ALEJANDRO Agent 1421 SW 107TH AVE #183, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-08 DEL CALVO, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 1421 SW 107TH AVE #183, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1421 SW 107TH AVENUE, SUITE 183, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2010-03-30 1421 SW 107TH AVENUE, SUITE 183, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-08-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State