Entity Name: | QUALCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Jan 2016 (9 years ago) |
Document Number: | F16000000189 |
FEI/EIN Number | 22-3129563 |
Address: | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US |
Mail Address: | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lihou Alice | Vice President | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Name | Role | Address |
---|---|---|
Sun Alex | President | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Name | Role | Address |
---|---|---|
Sun Alex | Sole | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Name | Role | Address |
---|---|---|
Kroon Stephanie | Secretary | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Name | Role | Address |
---|---|---|
Brown Norman | Treasurer | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
Foreign Profit | 2016-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State