Search icon

QUALIFIED CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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