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 |
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 |
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 | - |
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