Search icon

QURE4U, INC. - Florida Company Profile

Company Details

Entity Name: QURE4U, 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: 30 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: F17000002997
FEI/EIN Number 274097075

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

Address: 1401 Manatee Ave W, BRADENTON, FL, 34205, US
Mail Address: 1401 Manatee Ave W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOLBJERG MONICA Director 1401 Manatee Ave W, Bradenton, FL, 34205
BOLBJERG MONICA Chairman 1401 Manatee Ave W, Bradenton, FL, 34205
BOLBJERG TORSTEN Director 1401 Manatee Ave W, Bradenton, FL, 34205
Han Tomy Director 1401 Manatee Ave W, BRADENTON, FL, 34205
Frantz Rusty Director 1401 Manatee Ave W, BRADENTON, FL, 34205
Gasser Jeff Director 1401 Manatee Ave W, BRADENTON, FL, 34205
Bolbjerg Torsten Agent 1401 Manatee Ave W, Bradenton, FL, 34205
Hurwitz Roger Director 1401 Manatee Ave W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 1401 Manatee Ave W, Suite 930, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-03-25 1401 Manatee Ave W, Suite 930, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1401 Manatee Ave W, Suite 930, Bradenton, FL 34205 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Bolbjerg, Torsten -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-08
Foreign Profit 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9076857108 2020-04-15 0455 PPP 6127 26th St W, Bradenton, FL, 34207
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227622
Loan Approval Amount (current) 227622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-1000
Project Congressional District FL-16
Number of Employees 69
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229209.03
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State