Search icon

KWIK SERVE INC. - Florida Company Profile

Company Details

Entity Name: KWIK SERVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIK SERVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000086509
FEI/EIN Number 271154562

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

Address: 6414 NW 15TH AVE, MIAMI, FL, 33147-7914
Mail Address: 6414 NW 15TH AVE, MIAMI, FL, 33147-7914
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVIL LIKESNEL President 6414 NW 15TH AVE, MIAMI, FL, 331477914
PREVIL LIKESNEL Director 6414 NW 15TH AVE, MIAMI, FL, 331477914
PREVIL LIKESNEL Agent 6414 NW 15TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-07 PREVIL, LIKESNEL -
AMENDMENT 2012-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 6414 NW 15TH ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 6414 NW 15TH AVE, MIAMI, FL 33147-7914 -
CHANGE OF MAILING ADDRESS 2010-03-24 6414 NW 15TH AVE, MIAMI, FL 33147-7914 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-07
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
Amendment 2012-08-06
ANNUAL REPORT 2012-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State