Search icon

Q. H. I., INC. - Florida Company Profile

Company Details

Entity Name: Q. H. I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q. H. I., 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: 27 Sep 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L19484
FEI/EIN Number 592972511

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

Address: % J. STEPHEN ALEXANDER, 24 CATHEDRAL PLACE, STE 201, ST. AUGUSTINE, FL, 32084
Mail Address: % J. STEPHEN ALEXANDER, 24 CATHEDRAL PLACE, STE 201, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY, QUILLIAN DEREK President 235 SR 207 BLDG 1A, ST. AUGUSTINE, FL
CROSBY, QUILLIAN DEREK Director 235 SR 207 BLDG 1A, ST. AUGUSTINE, FL
MCDANIEL, LONNIE E. Vice President 934 SANTA MARIA BLVD., ST. AUGUSTINE, FL
MCDANIEL, LONNIE E. Director 934 SANTA MARIA BLVD., ST. AUGUSTINE, FL
TONEY, DAVID Secretary 934 SANTA MARIA BLVD., ST. AUGUSTINE, FL
TONEY, DAVID Director 934 SANTA MARIA BLVD., ST. AUGUSTINE, FL
ALEXANDER, J. STEPHEN Agent 25 CATHEDRAL PLACE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000217088 LAPSED 08-31467 BROWARD COUNTY COURT 2010-12-27 2016-04-12 $5,540.49 TIMEPAYMENT CORP, 16 NEW ENGLAND EXECUTIVE PARK, STE 200, BURLINGTON, MA 01803

Date of last update: 02 Apr 2025

Sources: Florida Department of State