Entity Name: | QAPA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QAPA HOLDINGS, 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: | 21 Oct 2002 (22 years ago) |
Document Number: | P02000112972 |
FEI/EIN Number |
030503458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 North New York Ave., Winter Park, FL, 32789, US |
Mail Address: | 400 North New York Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKINNON ALEXANDER C | Vice President | 400 North New York Ave., Winter Park, FL, 32789 |
Rajasekhar Kandoth | President | 400 North New York Ave., Winter Park, FL, 32789 |
MACKINNON ALEXANDER C | Agent | 400 North New York Ave., Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 400 North New York Ave., Suite 108, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 400 North New York Ave., Suite 108, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 400 North New York Ave., Suite 108, Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State