Search icon

QATAR AIRWAYS GROUP Q.C.S.C (CORPORATION) - Florida Company Profile

Company Details

Entity Name: QATAR AIRWAYS GROUP Q.C.S.C (CORPORATION)
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: 12 May 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: F10000002252
FEI/EIN Number 980388221

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

Address: QATAR AIRWAYS-TOWER, DOHA, QA
Mail Address: 350 5th Avenue, Empire State Building, New York, NY, 10118, US

Key Officers & Management

Name Role Address
A A ALMEER BADR M Chief Executive Officer QATAR AIRWAYS TOWER, DOHA
THOMAS CRAIG Vice President 350 5th Avenue, Suite 7630, New York, NY, 10118
THOMAS CRAIG Secretary 350 5th Avenue, Suite 7630, New York, NY, 10118
SAAD SHERIDA AL-KAABI Chairman QATAR AIRWAYS-TOWER, DOHA
MANSOOR EBRAHIM SL ALMAMOUD Chairman QATAR AIRWAYS-TOWER, DOHA
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041649 QATAR AIRWAYS Q.C.S.C. ACTIVE 2010-05-14 2025-12-31 - 350 5TH AVENUE, SUITE 7630, EMPIRE STATE BUILDING, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-06-18 QATAR AIRWAYS GROUP Q.C.S.C (CORPORATION) -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 QATAR AIRWAYS-TOWER, AIRPORT ROAD, DOHA QA -
CHANGE OF MAILING ADDRESS 2024-01-29 QATAR AIRWAYS-TOWER, AIRPORT ROAD, DOHA QA -
REINSTATEMENT 2024-01-29 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-10-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Amendment and Name Change 2024-06-18
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State