Search icon

QUALITY SYSTEMS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY SYSTEMS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY SYSTEMS DEVELOPMENT, 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000060081
FEI/EIN Number 452661549

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

Address: 401 Shamrock Blvd., Venice, FL, 34293, US
Mail Address: 401 Shamrock Blvd., Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS THOMAS Vice President 401 Shamrock Blvd., Venice, FL, 34293
MARKS HUONG LE Dr. President 401 Shamrock Blvd., Venice, FL, 34293
MARKS THOMAS Agent 401 Shamrock Blvd., Venice, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 401 Shamrock Blvd., Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-01-21 401 Shamrock Blvd., Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 401 Shamrock Blvd., Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-12
Domestic Profit 2011-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State