Search icon

QUICK'S ALARM SYSTEMS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUICK'S ALARM SYSTEMS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK'S ALARM SYSTEMS & SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1999 (26 years ago)
Document Number: P99000034687
FEI/EIN Number 593575047

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

Address: 277 C Azalea Drive, DESTIN, FL, 32541, US
Mail Address: QUICK'S ALARM SYSTEMS & SERVICES, INC., PO BOX 386, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK RICHARD D President 277 C Azalea Drive, DESTIN, FL, 32541
QUICK LUANNE W Vice President 277 C Azalea Drive, DESTIN, FL, 32541
QUICK RICHARD D Agent 277 C Azalea Drive, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 QUICK, RICHARD DEAN -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 277 C Azalea Drive, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 277 C Azalea Drive, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2007-04-12 277 C Azalea Drive, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765267301 2020-04-30 0491 PPP 4385 OLD BAYOU TRL, DESTIN, FL, 32541
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9585
Loan Approval Amount (current) 9585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9681.38
Forgiveness Paid Date 2021-05-05

Date of last update: 03 May 2025

Sources: Florida Department of State