Entity Name: | QUALITY HEALTHCARE CONSULTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY HEALTHCARE CONSULTING GROUP, 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: | 26 Nov 1986 (38 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | M42305 |
FEI/EIN Number |
592771839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6603 BOATYARD DRIVE, HUDSON, FL, 34667, US |
Mail Address: | 6603 BOATYARD DRIVE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER VICTORIA L | President | 6603 BOATYARD DRIVE, HUDSON, FL, 34667 |
DYER VICTORIA L | Agent | 6603 BOATYARD DRIVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-14 | 6603 BOATYARD DRIVE, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2011-06-14 | 6603 BOATYARD DRIVE, HUDSON, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-14 | 6603 BOATYARD DRIVE, HUDSON, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | DYER, VICTORIA L | - |
NAME CHANGE AMENDMENT | 2007-04-06 | QUALITY HEALTHCARE CONSULTING GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001332742 | TERMINATED | 1000000497472 | MIAMI-DADE | 2013-08-16 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000521006 | TERMINATED | 1000000304844 | MIAMI-DADE | 2013-03-01 | 2033-03-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-04-29 |
Name Change | 2007-04-06 |
Off/Dir Resignation | 2006-05-15 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State