Search icon

QCARE CORP - Florida Company Profile

Company Details

Entity Name: QCARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QCARE CORP 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: 14 Sep 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000073163
FEI/EIN Number 87-2019241

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

Address: 18345 NE 4TH CT, MIAMI, FL, 33179, US
Mail Address: 7400 NW 42ND CT, LAUDERHILL, FL, 32907, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN C. QUINCY President 7400 NW 42ND CT, LAUDERHILL, FL, 33319
CHRISTIAN C. QUINCY Agent 7400 NW 42ND CT, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000066890 MIAMI MOTOR GROUP LUXURY RENTALS ACTIVE 2022-05-31 2027-12-31 - 7400 NW 42 CT, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 18345 NE 4TH CT, MIAMI, FL 33179 -
REINSTATEMENT 2022-02-08 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 CHRISTIAN, C. QUINCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-02-08
Domestic Profit 2020-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State