Search icon

QUALITY LIFE COACH, INC.

Company Details

Entity Name: QUALITY LIFE COACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000011635
FEI/EIN Number 20-8307099
Address: 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760
Mail Address: 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316246267 2011-03-17 2011-03-17 14699 CONDOR PASS, CLEARWATER, FL, 33760, US 2731 VIA CAPRI, UNIT 928, CLEARWATER, FL, 33764, US

Contacts

Phone +1 727-481-4457

Authorized person

Name MR. JAMES CHIANG
Role PRESIDENT
Phone 7274814457

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 679783196
State FL

Agent

Name Role Address
CHIANG, XING-XING Agent 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760

President

Name Role Address
CHIANG, JAMES President 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760

Director

Name Role Address
CHIANG, JAMES Director 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760
CHIANG, XING-XING Director 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760

Vice President

Name Role Address
CHIANG, XING-XING Vice President 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2008-04-21 14699 CONDOR PASS, UNIT 1, CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-04

Date of last update: 27 Jan 2025

Sources: Florida Department of State