Search icon

QUIK MEDICAL BILLING MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: QUIK MEDICAL BILLING MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIK MEDICAL BILLING MANAGEMENT CORP. 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: 23 Jul 2015 (10 years ago)
Date of dissolution: 09 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P15000061631
FEI/EIN Number 00-0000000

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

Address: 547 NW 9TH AVE STE 3, FORT LAUDERDALE, FL, 33311
Mail Address: 547 NW 9TH AVE STE 3, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY JOHN Director 547 NW 9TH AVE STE 3, FORT LAUDERDALE, FL, 33311
DALY JOHN President 547 NW 9TH AVE STE 3, FORT LAUDERDALE, FL, 33311
BARBER MATTHEW Director 547 NW 9TH AVE STE 3, FORT LAUDERDALE, FL, 33311
BARBER MATTHEW Vice President 547 NW 9TH AVE STE 3, FORT LAUDERDALE, FL, 33311
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
VOLUNTARY DISSOLUTION 2018-07-09 - -

Documents

Name Date
Voluntary Dissolution 2018-07-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-03-18
Domestic Profit 2015-07-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State