Search icon

QHS HEALTHSERVICES, INC - Florida Company Profile

Company Details

Entity Name: QHS HEALTHSERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QHS HEALTHSERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: P99000002218
FEI/EIN Number 650887626

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

Address: 3325 HOLLYWOOD BLVD., SUITE 403, HOLLYWOOD, FL, 33021, US
Mail Address: PO BOX 403640, MIAMI, FL, 33140, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QHS HEALTHSERVICES 401(K) PLAN 2023 650887626 2024-05-10 QHS HEALTHSERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 9543229898
Plan sponsor’s address 3325 HOLLYWOOD BLVD, SUITE 403, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
QHS HEALTHSERVICES 401(K) PLAN 2022 650887626 2023-07-26 QHS HEALTHSERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 9543229898
Plan sponsor’s address 3325 HOLLYWOOD BLVD, SUITE 403, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCLEAN AUDREYA K Director 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
NABAKA JOSEPH O Vice President 3325 HOLLYWOOD BLVD.,, HOLLYWOOD, FL, 33021
MCLEAN AUDREYA Agent 3325 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
MCLEAN AUDREYA K President 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022853 QUALIFIED HOMECARE SERVICES EXPIRED 2019-02-14 2024-12-31 - 3325 HOLLYWOOD BLVD,SUITE 403, HOLLYWOOD, FL, 33021
G14000016934 QHS MEDICAL TRAINING EXPIRED 2014-02-18 2024-12-31 - P.O. BOX 640950, MAIMI, FL, 33164
G13000014375 QHS HEALTHCARE CEU TRAINING EXPIRED 2013-02-12 2018-12-31 - P.O. BOX 640950, MIAMI, FL, 33164
G13000014376 QUALIFIED HOMECARE SERVICES EXPIRED 2013-02-12 2018-12-31 - P.O. BOX 640950, MIAMI, FL, 33164
G13000014377 QHS MEDICAL STAFFING EXPIRED 2013-02-12 2018-12-31 - P.O. BOX 640950, MIAMI, FL, 33164
G12000081097 QHS HEALTH SERVICES, INC. EXPIRED 2012-08-15 2017-12-31 - PO BOX 640950, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 3325 HOLLYWOOD BLVD., SUITE 403, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3325 HOLLYWOOD BLVD., 403, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-13 3325 HOLLYWOOD BLVD., SUITE 403, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2012-12-06 Q H S HEALTHSERVICES, INC. -
NAME CHANGE AMENDMENT 2008-06-10 QUALIFIED HEALTHCARE SERVICES, INC. -
NAME CHANGE AMENDMENT 2008-06-09 QUALIFIED HEALTHCARE STAFFING, INC. -
AMENDMENT 2005-03-09 - -
NAME CHANGE AMENDMENT 2004-04-26 QUALIFIED HOMECARE SERVICES, INC. -
NAME CHANGE AMENDMENT 2000-06-14 QUALIFIED HEALTHCARE STAFFING, INC. -
NAME CHANGE AMENDMENT 1999-11-29 QUALIFIED HEALTHCARE STAFFING NURSE REGISTRY, INC. -

Documents

Name Date
Name Change 2025-01-14
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV V797P7263A 2010-04-15 - -
Unique Award Key CONT_IDV_V797P7263A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FSC 621 PROFESSIONAL AND ALLIED HEALTHCARE STAFFING SERVICES
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient QHS HEALTHSERVICES, INC
UEI KK8WA7MNMK28
Recipient Address 2500 N UNIVERSITY DR STE 2, SUNRISE, BROWARD, FLORIDA, 333223003, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880147306 2020-04-30 0455 PPP 3325 Hoywood Boulevard, HOLLYWOOD, FL, 33021
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3552
Loan Approval Amount (current) 3552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 20
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3587.42
Forgiveness Paid Date 2021-04-29
5720438405 2021-02-09 0455 PPS 3325 Hoywood Boulevard Suite 403, Hollywood, FL, 33021
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20927
Loan Approval Amount (current) 20927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021
Project Congressional District FL-23
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21113.6
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State