Search icon

QUICK SIGNS OF MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: QUICK SIGNS OF MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK SIGNS OF MIAMI 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: 05 Jun 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000047517
FEI/EIN Number 650668523

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

Address: 17850 SW 152ND AVE, MIAMI, FL, 33187, US
Mail Address: 17850 SW 152ND AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH CARL H Vice President 17850 S.W. 152 AVENUE, MIAMI, FL, 33187
ROACH CLAUDIA P President 17850 S.W. 152 AVENUE, MIAMI, FL, 33187
ROACH CLAUDIA P Agent 17850 SW 152ND AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 17850 SW 152ND AVE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2003-04-30 17850 SW 152ND AVE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 17850 SW 152ND AVE, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2001-10-15 ROACH, CLAUDIA P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900018703 LAPSED 03-3059 CC24 CO CRT IN AND FOR DADE CO FL 2004-05-19 2010-03-10 $6186.67 FORD MOTOR CREDIT COMPANY, 1335 S. CLEARVIEW AVENUE, MESA, AZ 85208
J03000286221 LAPSED 03-5956-SP23-2 MIAMI-DADE COUNTY COURT 2003-08-20 2008-10-28 $1,153.05 ROYAL CANVAS & BANNER, INC. DBA ROYAL BANNER, INC., 460 IRONTON STREET, DENVER, CO 80239

Documents

Name Date
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-05-08
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-07
DOCUMENTS PRIOR TO 1997 1996-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State