Search icon

QUALITY HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY HEALTHCARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HEALTHCARE SOLUTIONS, 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: 19 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000075896
FEI/EIN Number 82-2819800

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

Address: 5143 HERON CT, COCONUT CREEK, FL, 33073, US
Mail Address: 5143 HERON CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERDUE MICHAEL President 5143 HERON CT, COCONUT CREEK, FL, 33073
UNDERDUE MICHAEL Agent 5143 HERON CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-30 UNDERDUE, MICHAEL -
AMENDMENT 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 5143 HERON CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-12-30 5143 HERON CT, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 5143 HERON CT, COCONUT CREEK, FL 33073 -

Documents

Name Date
REINSTATEMENT 2020-07-02
ANNUAL REPORT 2018-04-01
Domestic Profit 2017-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State