Search icon

QICORE, INC. - Florida Company Profile

Company Details

Entity Name: QICORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QICORE, 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P18000013921
FEI/EIN Number APPLIED FOR

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

Address: 8180 BOAT HOOK LOOP, UNIT 315, WINDERMERE, FL, 34786, US
Mail Address: 4425 39 ST, SAN DIEGO, CA, 92116
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERMA ALFRED President 4425 39 ST, SAN DIEGO, CA, 92116
LERMA ALFRED Chief Executive Officer 4425 39 ST, SAN DIEGO, CA, 92116
LERMA REYNA Secretary 4425 39 ST, SAN DIEGO, CA, 92116
LERMA REYNA Treasurer 4425 39 ST, SAN DIEGO, CA, 92116
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-20 - -
REGISTERED AGENT NAME CHANGED 2023-09-20 United States Corporation Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 476 Riverside Ave., Jacksonville, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-10-15 - -
CHANGE OF MAILING ADDRESS 2018-10-15 8180 BOAT HOOK LOOP, UNIT 315, WINDERMERE, FL 34786 -

Documents

Name Date
DISSOLUTION 2024-12-04
REINSTATEMENT 2023-09-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-06-13
ANNUAL REPORT 2019-04-30
Amendment 2018-10-15
Domestic Profit 2018-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State