Entity Name: | QK HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Jan 2011 (14 years ago) |
Document Number: | F11000000099 |
FEI/EIN Number | 113508451 |
Address: | 35 Sawgrass Drive, Bellport, NY, 11713, US |
Mail Address: | 35 Sawgrass Drive, Bellport, NY, 11713, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NUSSDORF GLENN | Chief Executive Officer | 35 Sawgrass Drive, Bellport, NY, 11713 |
Name | Role | Address |
---|---|---|
LADUCA SALVATORE | President | 35 Sawgrass Drive, Bellport, NY, 11713 |
Name | Role | Address |
---|---|---|
PALIANI ALFRED R | Secretary | 35 Sawgrass Drive, Bellport, NY, 11713 |
Name | Role | Address |
---|---|---|
ANDERSON MICHAEL | Treasurer | 35 Sawgrass Drive, Bellport, NY, 11713 |
Name | Role | Address |
---|---|---|
NUSSDORF STEPHEN | Director | 35 Sawgrass Drive, Bellport, NY, 11713 |
NUSSDORF ARLENE | Director | 35 Sawgrass Drive, Bellport, NY, 11713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 35 Sawgrass Drive, Bellport, NY 11713 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 35 Sawgrass Drive, Bellport, NY 11713 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State