Entity Name: | QUALIFIED CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 May 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 1991 (34 years ago) |
Document Number: | 852827 |
FEI/EIN Number |
56-1330938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 58 Charles Street, Cambridge, MA, 02141, US |
Address: | 11330 CLAY ROAD, HOUSTON, TX, 77041, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Smith Mordecai | Director | 4200 Wildwood Parkway, Atlanta, GA, 30339 |
JOSEPH COAKLEY | Treasurer | 4200 Wildwood Parkway, Atlanta, GA, 303398402 |
SAFIER RICHARD | Secretary | 4200 Wildwood Parkway, Atlanta, GA, 30339 |
OWENS BRITTANY | Authorized Person | 58 Charles Street, Cambridge, MA, 02141 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080728 | FIELDCORE SERVICE SOLUTIONS MANPOWER | EXPIRED | 2017-07-28 | 2022-12-31 | - | GE GLOBAL OPERATIONS ATTN: LISA BREYMEIR, 191 ROSA PARKS ST., CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 11330 CLAY ROAD, HOUSTON, TX 77041 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 11330 CLAY ROAD, HOUSTON, TX 77041 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-11 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1991-01-07 | QUALIFIED CONTRACTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State