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 |
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 |
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 | - |
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 |
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