Search icon

QUALITY ASSURED SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: QUALITY ASSURED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY ASSURED SERVICES, 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: 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: 25 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: P01000103237
FEI/EIN Number 59-3437644

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

Address: 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US
Mail Address: 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY ASSURED SERVICES, INC., ALABAMA 000-924-721 ALABAMA
Headquarter of QUALITY ASSURED SERVICES, INC., CONNECTICUT 0817358 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
0001162506 51 SAWYER ROAD, SUITE 200, WALTHAM, MA, 02453 51 SAWYER ROAD, SUITE 200, WALTHAM, MA, 02453 781-314-4000

Filings since 2013-08-22

Form type 424B3
File number 333-189755-08
Filing date 2013-08-22
File View File

Filings since 2013-08-21

Form type EFFECT
File number 333-189755-08
Filing date 2013-08-21
File View File

Filings since 2013-08-16

Form type S-4/A
File number 333-189755-08
Filing date 2013-08-16
File View File

Filings since 2013-07-19

Form type 25-NSE
File number 001-34306
Filing date 2013-07-19
File View File

Filings since 2013-07-12

Form type UPLOAD
Filing date 2013-07-12
File View File

Filings since 2013-07-09

Form type 424B3
File number 333-187776-08
Filing date 2013-07-09
File View File

Filings since 2013-07-08

Form type EFFECT
File number 333-187776-08
Filing date 2013-07-08
File View File

Filings since 2013-07-02

Form type S-4
File number 333-189755-08
Filing date 2013-07-02
File View File

Filings since 2013-07-02

Form type S-4/A
File number 333-187776-08
Filing date 2013-07-02
File View File

Filings since 2013-04-17

Form type UPLOAD
Filing date 2013-04-17
File View File

Filings since 2013-04-08

Form type S-4
File number 333-187776-08
Filing date 2013-04-08
File View File

Filings since 2013-04-03

Form type 8-A12B/A
File number 001-34306
Filing date 2013-04-03
File View File

Filings since 2010-12-13

Form type 424B3
File number 333-170843-16
Filing date 2010-12-13
File View File

Filings since 2010-12-10

Form type EFFECT
File number 333-170843-16
Filing date 2010-12-10
File View File

Filings since 2010-12-08

Form type S-4/A
File number 333-170843-16
Filing date 2010-12-08
File View File

Filings since 2010-11-30

Form type UPLOAD
Filing date 2010-11-30
File View File

Filings since 2010-11-26

Form type S-4
File number 333-170843-16
Filing date 2010-11-26
File View File

Filings since 2010-10-06

Form type D
File number 021-148624-13
Filing date 2010-10-06
File View File

Filings since 2010-05-25

Form type 8-K
File number 001-34306
Filing date 2010-05-25
Reporting date 2010-05-25
File View File

Filings since 2010-04-23

Form type 424B3
File number 333-164897-08
Filing date 2010-04-23
File View File

Filings since 2010-04-21

Form type EFFECT
File number 333-164897-08
Filing date 2010-04-21
File View File

Filings since 2010-04-19

Form type S-4/A
File number 333-164897-08
Filing date 2010-04-19
File View File

Filings since 2010-03-29

Form type POSASR
File number 333-158542-06
Filing date 2010-03-29
File View File

Filings since 2010-03-26

Form type S-4/A
File number 333-164897-08
Filing date 2010-03-26
File View File

Filings since 2010-02-12

Form type S-4
File number 333-164897-08
Filing date 2010-02-12
File View File

Filings since 2009-10-13

Form type D
File number 021-135203
Filing date 2009-10-13
File View File

Filings since 2009-08-07

Form type 305B2/A
File number 333-158542-06
Filing date 2009-08-07
File View File

Filings since 2009-08-06

Form type 424B5
File number 333-158542-06
Filing date 2009-08-06
File View File

Filings since 2009-08-04

Form type 424B5
File number 333-158542-06
Filing date 2009-08-04
File View File

Filings since 2009-08-04

Form type POSASR
File number 333-158542-06
Filing date 2009-08-04
File View File

Filings since 2009-05-12

Form type 8-A12B
File number 001-34306
Filing date 2009-05-12
File View File

Filings since 2009-05-08

Form type 424B5
File number 333-158542-06
Filing date 2009-05-08
File View File

Filings since 2009-05-04

Form type 424B5
File number 333-158542-06
Filing date 2009-05-04
File View File

Filings since 2009-05-04

Form type 305B2
File number 333-158542-06
Filing date 2009-05-04
File View File

Filings since 2009-04-10

Form type S-3ASR
File number 333-158542-06
Filing date 2009-04-10
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kaesebier Tara R Secretary 100 Abbott Park Road, Abbott Park, IL, 60064
Davies Alison E Vice President 100 Abbott Park Road, Abbott Park, IL, 60064
Davies Alison E a 100 Abbott Park Road, Abbott Park, IL, 60064
Davies Alison E Director 100 Abbott Park Road, Abbott Park, IL, 60064
Malishkevich Felix Asst 100 Abbott Park Road, Abbott Park, IL, 60064
Kunkler Robert R President 100 Abbott Park Road, Abbott Park, IL, 60064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038608 ACELIS CONNECTED HEALTH SUPPLIES ACTIVE 2024-03-18 2029-12-31 - 100 ABBOTT PARK ROAD, ABBOTT PARK, IL, 59343-7644
G18000112998 ACELIS CONNECTED HEALTH SUPPLIES EXPIRED 2018-10-18 2023-12-31 - 100 ABBOTT PARK ROAD, ABBOTT PARK, IL, 60064
G13000081278 ALERE HOME MONITORING PRODUCTS EXPIRED 2013-08-15 2018-12-31 - 30 S. KELLER ROAD, ORLANDO, FL, 32810
G10000042019 ALERE HOME MONITORING PRODUCTS EXPIRED 2010-05-12 2015-12-31 - 70 S. KELLER ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 30 S. Keller Road, Suite 100B, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 30 S. Keller Road, Suite 100B, Orlando, FL 32810 -
AMENDMENT 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-10-11 C T CORPORATION SYSTEM -
AMENDMENT 2015-07-09 - -
AMENDMENT 2015-05-14 - -
MERGER 2015-04-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000150261
AMENDMENT 2012-01-10 - -
MERGER 2010-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000103973

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000102436 ACTIVE 1000000913803 ORANGE 2022-02-02 2032-03-02 $ 3,192.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000243976 ACTIVE 1000000888316 ORANGE 2021-05-11 2031-05-19 $ 416.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-09-13
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State