
Detail by Entity Name
Foreign Profit Corporation
SERVICE QUICK, INC.
Filing Information
F13000001271
46-0965716
03/21/2013
CA
ACTIVE
Principal Address
Changed: 01/27/2022
8810 BOGGY CREEK ROAD
400
Orlando, FL 32824
400
Orlando, FL 32824
Changed: 01/27/2022
Mailing Address
Changed: 02/10/2014
18655 SOUTH BISHOP AVE.
CARSON, CA 90746
CARSON, CA 90746
Changed: 02/10/2014
Registered Agent Name & Address
JIN, WILLIAM K
Name Changed: 05/04/2018
Address Changed: 01/27/2022
8810 BOGGY CREEK ROAD
400
Orlando, FL 32824
400
Orlando, FL 32824
Name Changed: 05/04/2018
Address Changed: 01/27/2022
Officer/Director Detail
Name & Address
Title President
JIN, WILLIAM K
Title Secretary
JIN, WILLIAM K
Title Treasurer
JIN, WILLIAM K
Title President
JIN, WILLIAM K
18655 BISHOP AVE
CARSON, CA 90746
CARSON, CA 90746
Title Secretary
JIN, WILLIAM K
18655 SOUTH BISHOP AVE.
CARSON, CA 90746
CARSON, CA 90746
Title Treasurer
JIN, WILLIAM K
18655 SOUTH BISHOP AVE.
CARSON, CA 90746
CARSON, CA 90746
Annual Reports
Report Year | Filed Date |
2021 | 01/28/2021 |
2022 | 01/27/2022 |
2023 | 03/14/2023 |
Document Images