Entity Name: | MEDIQUEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDIQUEST, 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: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P02000012872 |
FEI/EIN Number |
900008230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 Lucky Lane, Delray Beach, FL, 33444, US |
Mail Address: | 426 Lucky Lane, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER KEVIN D | Agent | 4315 SAINT ANDREWS DRIVE, BOYNTON BEACH, FL, 33436 |
WALKER KEVIN D | Manager | 4315 SAINT ANDREWS DRIVE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-23 | 426 Lucky Lane, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 426 Lucky Lane, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-02 | 4315 SAINT ANDREWS DRIVE, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-05 | WALKER, KEVIN D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State