Search icon

QUALITY CARE SUPPORT SERVICES 51, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CARE SUPPORT SERVICES 51, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARE SUPPORT SERVICES 51, 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: 12 Jul 2004 (21 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: P04000105112
FEI/EIN Number 861112767

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

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

Key Officers & Management

Name Role Address
CLARK GAIL M President 2404 CESERY BLVD, JACKSONVILLE, FL, 32211
DIXON RONALD W Vice President 2404 CESERY BLVD, JACKSONVILLE, FL, 32211
DIXON RONALD W Secretary 2404 CESERY BLVD, JACKSONVILLE, FL, 32211
DIXON RONALD W Treasurer 2404 CESERY BLVD, JACKSONVILLE, FL, 32211
RONALD DIXON W Agent 2404 CESERY BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2404 CESERY BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2011-04-29 2404 CESERY BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2404 CESERY BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2006-05-18 RONALD, DIXON W -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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 Apr 2025

Sources: Florida Department of State