Search icon

QUIK PAK, INC. - Florida Company Profile

Company Details

Entity Name: QUIK PAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIK PAK, 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: 19 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000044984
FEI/EIN Number 47-4056510

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

Address: 3122 SW 8 STREET, MIAMI, FL, 33135, US
Mail Address: 3122 SW 8 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JOHN Vice President 3122 SW 8 STREET, MIAMI, FL, 33135
CASTRO JOHN Agent 3122 SW 8 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-05 - -
AMENDMENT 2017-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 3122 SW 8 STREET, MIAMI, FL 33135 -
AMENDMENT 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 3122 SW 8 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2017-04-05 3122 SW 8 STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-04-05 CASTRO, JOHN -
AMENDMENT 2016-06-01 - -
AMENDMENT 2016-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000095259 TERMINATED 1000000734950 DADE 2017-02-13 2037-02-16 $ 8,488.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2017-06-05
Amendment 2017-04-21
Amendment 2017-04-05
ANNUAL REPORT 2017-03-24
Amendment 2016-06-01
Amendment 2016-04-21
ANNUAL REPORT 2016-03-28
Amendment 2015-12-07
Domestic Profit 2015-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State