Search icon

LAW OFFICES OF HEATHER B. QUICK, PA

Company Details

Entity Name: LAW OFFICES OF HEATHER B. QUICK, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2011 (13 years ago)
Document Number: P11000075756
FEI/EIN Number 203766755
Address: 8771 Perimeter Park Court, Jacksonville, FL, 32216, US
Mail Address: 8771 Perimeter Park Court, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA WOMEN'S LAW GROUP 401(K) PLAN 2019 203766755 2020-09-09 LAW OFFICES OF HEATHER B. QUICK, PA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042410012
Plan sponsor’s address 4312 PABLO PROFESSIONAL COURT, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing HEATHER QUICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
QUICK HEATHER B Agent 8771 Perimeter Park Court, Jacksonville, FL, 32216

Chief Executive Officer

Name Role Address
QUICK HEATHER B Chief Executive Officer 8771 Perimeter Park Blvd, Suite 101, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036562 FLORIDA WOMEN'S LAW GROUP ACTIVE 2018-03-19 2028-12-31 No data 8771 PERIMETER PARK COURT, SUITE 101, JACKSONVILLE, FL, 32216
G13000123273 THE QUICK LAW GROUP EXPIRED 2013-12-17 2018-12-31 No data 496 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 8771 Perimeter Park Court, Suite 101, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2022-01-31 8771 Perimeter Park Court, Suite 101, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 8771 Perimeter Park Court, Suite 101, Jacksonville, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State