Search icon

QUALITY HEALTHCARE CONSULTING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DYER VICTORIA L President 6603 BOATYARD DRIVE, HUDSON, FL, 34667
DYER VICTORIA L Agent 6603 BOATYARD DRIVE, HUDSON, FL, 34667

Events

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. -

Debts

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

Documents

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