Search icon

QWIK.NET SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: QWIK.NET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QWIK.NET SYSTEMS, 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: 19 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000076141
FEI/EIN Number 593528251

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

Address: 504 E. BAKER STREET, SUITE 3, PLANT CITY, FL, 33563, US
Mail Address: 504 E. BAKER ST., SUITE 3, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALANY CURTIS E Director 1110 W. PINEDALE DRIVE, PLANT CITY, FL, 33563
FALANY CURTIS E Agent 1110 W. PINEDALE DRIVE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 504 E. BAKER STREET, SUITE 3, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2013-04-24 504 E. BAKER STREET, SUITE 3, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1110 W. PINEDALE DRIVE, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State