Entity Name: | CQC HEALTHCARE SYSTEMS, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Feb 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | P17000013391 |
FEI/EIN Number | 81-5363251 |
Address: | 100 East Sample Road, Pompano Beach, FL, 33064, US |
Mail Address: | PO Box 91, Hallandale Beach, FL, 33009, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPARK HEALTH, INC. | Agent |
Name | Role | Address |
---|---|---|
COUPET SIDNEY | President | PO Box 91, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 100 East Sample Road, Suite 300, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | Spark Health Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 100 East Sample Road, Suite 300, Pompano Beach, FL 33064 | No data |
NAME CHANGE AMENDMENT | 2018-05-14 | CQC HEALTHCARE SYSTEMS, P. A. | No data |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 100 East Sample Road, Suite 300, Pompano Beach, FL 33064 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-15 |
Name Change | 2018-05-14 |
ANNUAL REPORT | 2018-04-08 |
Domestic Profit | 2017-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State