Search icon

QUICK SERVICE TECH AND REPAIR INC - Florida Company Profile

Company Details

Entity Name: QUICK SERVICE TECH AND REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK SERVICE TECH AND REPAIR 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: 20 Nov 2015 (9 years ago)
Document Number: P15000095098
FEI/EIN Number NOT APPLICABLE

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

Address: 3665 E BAY DRIVE, 204-270, LARGO, FL, 33771
Mail Address: 3665 E BAY DRIVE, 204-270, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINCAID LEVI President 3665 E BAY DRIVE, LARGO, FL, 33771
INSIGHT ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122296 QUICKSTAR ACTIVE 2015-12-04 2025-12-31 - 3665 E BAY DR. STE 204-270, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1200 S Highland, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206758700 2021-03-26 0455 PPS 3665 E Bay Dr, Largo, FL, 33771-1990
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3807
Loan Approval Amount (current) 3807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1990
Project Congressional District FL-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3820.64
Forgiveness Paid Date 2021-08-09
5546337200 2020-04-27 0455 PPP 3665 East Bay Drive, Largo, FL, 33771-1990
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1990
Project Congressional District FL-13
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3825.65
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State