Search icon

QUIRK TILE, INC. - Florida Company Profile

Company Details

Entity Name: QUIRK TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIRK TILE, 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: 25 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000074203
FEI/EIN Number 650824034

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

Address: 127 OSCEOLA DRIVE, HOLLYWOOD, FL, 33021, US
Mail Address: 3300 N. STATE RD.7, BOX E470, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRK JAMES R Director 127 OSCEOLA DR, HOLLYWOOD, FL, 33021
QUIRK JAMES R Agent 127 OSCEOLA DR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 127 OSCEOLA DRIVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2006-04-12 127 OSCEOLA DRIVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-14 127 OSCEOLA DR, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-07-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State