Search icon

FLORIDA QUALITY HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA QUALITY HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA QUALITY HEALTH CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L17138
FEI/EIN Number 650145078

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

Address: 5100 NEBRASKA AVENUE, STE - 720, TAMPA, FL, 33603, US
Mail Address: 5100 NEBRASKA AVENUE, STE - 720, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. DARRIN MILLER Director 5100 NEBRASKA AVE., TAMPA, FL
J. DARRIN MILLER President 5100 NEBRASKA AVE., TAMPA, FL
GASSMAN, ALAN S., ESQ. Agent 1212 COURT ST #B, CLEARWATER, FL, 34616
SHERRY MILLER, INC. Secretary -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1996-06-12 FLORIDA QUALITY HEALTH CARE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-07-25 5100 NEBRASKA AVENUE, STE - 720, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 1995-07-25 5100 NEBRASKA AVENUE, STE - 720, TAMPA, FL 33603 -
REINSTATEMENT 1991-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1990-09-14 PHYSICIAN'S DIAGNOSTIC SERVICES OF CENTRAL FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 1996-06-12
ANNUAL REPORT 1995-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State