Search icon

QUIK RYDE, INC.

Company Details

Entity Name: QUIK RYDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P21000014828
FEI/EIN Number 86-1678633
Address: 416 SOUTH COUNTY HIGHWAY 393, SUITE 5.3, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 416 SOUTH COUNTY HIGHWAY 393, SUITE 5.3, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
COCHRAN JAMES DJR. Agent 535 Little Canal Drive, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
COCHRAN JAMES DJR. President 535 Little Canal Drive, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 COCHRAN, JAMES David, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 535 Little Canal Drive, SANTA ROSA BEACH, FL 32459 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000016837 ACTIVE 240001777SCMXAX SANTA ROSA COUNTY, COUNTY CIVI 2024-12-31 2030-01-13 $12301.46 CONTINENTAL BATTERIES, INC., P.O. BOX 736801, DALLAS, TX 75373
J22000536245 TERMINATED 1000000937378 WALTON 2022-11-21 2042-11-23 $ 2,691.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000450199 TERMINATED 1000000933912 WALTON 2022-09-14 2042-09-21 $ 12,242.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000450389 TERMINATED 1000000933937 WALTON 2022-09-14 2042-09-21 $ 3,669.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000070955 TERMINATED 1000000915262 WALTON 2022-02-02 2042-02-09 $ 4,355.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000044018 TERMINATED 1000000913896 WALTON 2022-01-18 2042-01-26 $ 14,096.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000611446 TERMINATED 1000000908867 WALTON 2021-11-22 2041-11-24 $ 950.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000611438 TERMINATED 1000000908866 WALTON 2021-11-22 2041-11-24 $ 9,174.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000550206 ACTIVE 1000000905172 WALTON 2021-10-20 2041-10-27 $ 4,359.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000541049 TERMINATED 1000000905041 WALTON 2021-10-18 2041-10-20 $ 991.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Court Cases

Title Case Number Docket Date Status
Frontline Insurance Unlimited Company a/s/o Smoky Hill Capital Group LLC, Appellant(s) v. Quik Ryde, Inc., a Florida corporation d/b/a Quik Ryde LLC and James D. Cochran, an individual Appellee(s). 1D2023-2338 2023-09-13 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
22000372CAAXMX

Parties

Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Appellant
Status Active
Representations Michael Bernard Stevens, Mary Grecz
Name SMOKY HILL CAPITAL GROUP, LLC
Role Appellant
Status Active
Name QUIK RYDE, INC.
Role Appellee
Status Active
Representations William Estes, James Patrick Hanratty, Kimberly Kanoff Berman, Mark Kraus McCulloch
Name James D. Cochran
Role Appellee
Status Active
Name Quik Ryde LLC
Role Appellee
Status Active
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Quik Ryde, Inc.
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-23
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2024-01-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Frontline Insurance Unlimited Company
View View File
Docket Date 2024-01-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Quik Ryde, Inc.
View View File
Docket Date 2024-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Quik Ryde, Inc.
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 45 days 1/19/24
On Behalf Of Quik Ryde, Inc.
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Frontline Insurance Unlimited Company
View View File
Docket Date 2023-10-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 250 pages
View View File
Docket Date 2023-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to tax costs if prevailing party
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2023-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2023-09-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement (filing fee attached electronically)
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Quik Ryde, Inc.
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frontline Insurance Unlimited Company

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-06
Domestic Profit 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State