Search icon

QUALIFIED HOLDINGS AND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: QUALIFIED HOLDINGS AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALIFIED HOLDINGS AND MANAGEMENT, 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000098400
FEI/EIN Number 263652301

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

Address: 14001 63RD WAY NORTH FL 2, CLEARWATER, FL, 33760-3619
Mail Address: 13564 FALCON POINTE DR, ORLANDO, FL, 32837-5306, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM JAMES President 6015 KIPPS COLONY DR E, GULFPORT, FL, 337073968
SANDIBAR, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138113 FINANCIAL EDUCATIONAL SERVICES EXPIRED 2009-07-21 2014-12-31 - 14001 63RD WAY, 2ND FLOOR, CLEARWATER, FL, 33760--361

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-01 - -
CHANGE OF MAILING ADDRESS 2010-04-18 14001 63RD WAY NORTH FL 2, CLEARWATER, FL 33760-3619 -
AMENDMENT 2009-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 14001 63RD WAY NORTH FL 2, CLEARWATER, FL 33760-3619 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-20 13564 FALCON POINTE DR, ORLANDO, FL 32837-5306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000053180 TERMINATED 1000000569451 PINELLAS 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001054686 ACTIVE 1000000437791 PINELLAS 2012-12-13 2032-12-19 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000873243 LAPSED 1000000349418 PINELLAS 2012-11-21 2022-11-28 $ 5,973.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000152277 LAPSED 10-10215-CO-41 PINELLAS COUNTY 2010-12-02 2016-03-15 $13,323.58 ROBERTS PRINTING INC, 2049 CALUMET STREET, CLEARWATER, FL 33755

Documents

Name Date
Amendment 2010-11-01
ANNUAL REPORT 2010-04-18
Amendment 2009-08-20
ANNUAL REPORT 2009-07-16
Domestic Profit 2008-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State