Search icon

QUICK PICK TRUCKING OF S. FL., INC. - Florida Company Profile

Company Details

Entity Name: QUICK PICK TRUCKING OF S. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK PICK TRUCKING OF S. FL., 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: 01 Jun 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V40179
FEI/EIN Number 650336480

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

Address: 8012 N.W. 68TH ST., MIAMI, FL, 33166
Mail Address: 8012 N.W. 68TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL, RAUL President 11201 S.W. 88TH ST #A203, MIAMI, FL, 33176
GONZALEZ, THEODORE Secretary 8540 NW 6 LN #102, MIAMI, FL, 33126
SANDOVAL, RAUL Agent 11201 S.W. 88TH ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-11 8012 N.W. 68TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-02-11 8012 N.W. 68TH ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-11 11201 S.W. 88TH ST, A-203, MIAMI, FL 33176 -
REINSTATEMENT 1995-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State