Search icon

QUICK BUYS INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: QUICK BUYS INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK BUYS INVESTMENT, 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: 01 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: P11000077712
FEI/EIN Number 46-2504172

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

Address: 4841 LAKES EDGE LN, KISSIMMEE, FL, 34744
Mail Address: 4841 LAKES EDGE LN, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORIBIO JOSE President 4841 LAKES EDGE LN, KISSIMMEE, FL, 34744
TORIBIO ADRIAN N Officer 4841 LAKES EDGE LANE, KISSIMMEE, FL, 34744
TORIBIO JOSE N Agent 4841 LAKES EDGE LN, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-12 TORIBIO, JOSE N -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 4841 LAKES EDGE LN, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2014-12-09 4841 LAKES EDGE LN, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-09 4841 LAKES EDGE LN, KISSIMMEE, FL 34744 -
AMENDMENT 2014-12-09 - -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State