Entity Name: | QUALITY CARE SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Mar 1978 (47 years ago) |
Branch of: | QUALITY CARE SERVICE CORP., NEW YORK (Company Number 466534) |
Date of dissolution: | 29 Jul 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jul 1998 (27 years ago) |
Document Number: | 840255 |
FEI/EIN Number |
112443403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, US |
Mail Address: | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DIXON RUTH | Assistant Secretary | 10890 BENSON DRIVE, OVERLAND PARK, KS |
FUSCO ROBERT A | President | 175 BROAD HOLLOW RD, MELVILLE, NY |
LADLEROUTE LAURINL JR | Secretary | 175 BROAD HOLLOW RD, MELVILLE, NY |
BOELSEN THOMAS M | Director | 175 BROAD HOLLOW RD, MELVILLE, NY |
BOELSEN THOMAS M | Treasurer | 175 BROAD HOLLOW RD, MELVILLE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-28 | 175 BROAD HOLLOW RD, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 1995-04-28 | 175 BROAD HOLLOW RD, MELVILLE, NY 11747 | - |
EVENT CONVERTED TO NOTES | 1985-03-08 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-07-29 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-06-19 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State