Search icon

QLP HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: QLP HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QLP 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: 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: 17 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000115559
FEI/EIN Number 050589199

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

Address: 2690 NE 191 ST, 614, MIAMI, FL, 33180
Mail Address: P.O. BOX 221110, HOLLYWOOD, FL, 33022
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN ANDREW President P.O. BOX 221110, HOLLYWOOD, FL, 33022
HOMER BONNER, P.A. Agent 1441 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 2690 NE 191 ST, 614, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-05-04 2690 NE 191 ST, 614, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2006-09-29 HOMER BONNER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-29 1441 BRICKELL AVE, 1200, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000907397 TERMINATED 1000000411227 HILLSBOROU 2012-11-21 2022-11-28 $ 861.05 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 2007-05-04
ANNUAL REPORT 2006-09-29
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2004-01-05
Domestic Profit 2003-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State