Search icon

QUAL-CARE, INC. - Florida Company Profile

Company Details

Entity Name: QUAL-CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUAL-CARE, 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: 08 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000051768
FEI/EIN Number 650925338

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

Mail Address: P.O. BOX 441206, MIAMI, FL, 33144, US
Address: 7805 CORAL WAY, SUITE 103, MIAMI, FL, 33155-6539, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVA ANGEL D Agent 782 NW 42 AVENUE, MIAMI, FL, 33126
REGALADO JOSE M Chief Executive Officer 7805 CORAL WAY SUITE 103, MIAMI, FL, 331556539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 7805 CORAL WAY, SUITE 103, MIAMI, FL 33155-6539 -
CHANGE OF MAILING ADDRESS 2009-07-01 7805 CORAL WAY, SUITE 103, MIAMI, FL 33155-6539 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-01 782 NW 42 AVENUE, SUITE 340, MIAMI, FL 33126 -
AMENDMENT 2009-03-16 - -
AMENDMENT 2007-12-13 - -
REGISTERED AGENT NAME CHANGED 2005-09-22 CORDOVA, ANGEL D -

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-07-01
Amendment 2009-03-16
ANNUAL REPORT 2008-07-03
Amendment 2007-12-13
ANNUAL REPORT 2007-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State