Search icon

QUIK PROMOTIONS, INC. - Florida Company Profile

Company Details

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

QUIK PROMOTIONS, 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: 20 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000047975
FEI/EIN Number 593326246

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

Address: 6565 44TH STREET NORTH, BUILDING 1 UNIT 1003, PINELLAS PARK, FL, 33781
Mail Address: 6565 44TH STREET NORTH, BUILDING 1 UNIT 1003, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUSAK WILLIAM Director 6565 44TH STREET NORTH, PINELLAS PARK, FL, 33781
STUSAK WILLIAM Agent 6565 44TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-15 6565 44TH STREET NORTH, BUILDING 1 UNIT 1001, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-20 6565 44TH STREET NORTH, BUILDING 1 UNIT 1003, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1996-08-20 6565 44TH STREET NORTH, BUILDING 1 UNIT 1003, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000139964 TERMINATED 1000000008660 13975 2616 2004-12-02 2009-12-15 $ 1,432.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000100081 TERMINATED 1000000007001 13805 1407 2004-09-02 2009-09-15 $ 45,911.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000495303 TERMINATED 01023380034 12408 02261 2002-12-13 2007-12-20 $ 3,512.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J01000082723 TERMINATED 01013200025 11729 00626 2001-12-13 2006-12-21 $ 6,235.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-04-20
REINSTATEMENT 1998-11-25
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-08-20
DOCUMENTS PRIOR TO 1997 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State