Search icon

QUALITY CARE SUPPORT SERVICES 51, INC.

Company Details

Entity Name: QUALITY CARE SUPPORT SERVICES 51, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000105112
FEI/EIN Number 861112767
Address: 2404 CESERY BLVD, JACKSONVILLE, FL, 32211
Mail Address: 2404 CESERY BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487860441 2007-05-15 2020-08-22 2121 CORPORATE SQUARE BLVD, SUITE 120, JACKSONVILLE, FL, 322160309, US 2121 CORPORATE SQUARE BLVD, SUITE 120, JACKSONVILLE, FL, 322160309, US

Contacts

Phone +1 904-725-2367
Fax 9047252364

Authorized person

Name MRS. GAIL H CLARK-JINKS
Role PRESIDENT
Phone 9047252367

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number MC772.325-4
State FL
Is Primary Yes

Agent

Name Role Address
RONALD DIXON W Agent 2404 CESERY BLVD, JACKSONVILLE, FL, 32211

President

Name Role Address
CLARK GAIL M President 2404 CESERY BLVD, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
DIXON RONALD W Vice President 2404 CESERY BLVD, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
DIXON RONALD W Secretary 2404 CESERY BLVD, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
DIXON RONALD W Treasurer 2404 CESERY BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2404 CESERY BLVD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2011-04-29 2404 CESERY BLVD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2404 CESERY BLVD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2006-05-18 RONALD, DIXON W No data
CANCEL ADM DISS/REV 2005-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000323312 LAPSED 1000000466608 DUVAL 2013-01-29 2023-02-06 $ 2,446.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000639075 LAPSED 1000000233721 DUVAL 2011-09-20 2021-09-28 $ 3,558.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-18
REINSTATEMENT 2005-10-13
Domestic Profit 2004-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State