Search icon

QMEDRX, INC. - Florida Company Profile

Headquarter

Company Details

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

QMEDRX, 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: 06 Feb 2002 (23 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P02000016603
FEI/EIN Number 510355418

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

Address: 630 N WYMORE RD., SUITE 370, MAITLAND, FL, 32751
Mail Address: 30 Burton Hills, Nashville, TN, 37215, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QMEDRX, INC., MISSISSIPPI 1054193 MISSISSIPPI
Headquarter of QMEDRX, INC., ALABAMA 000-319-810 ALABAMA
Headquarter of QMEDRX, INC., NEW YORK 4655632 NEW YORK
Headquarter of QMEDRX, INC., COLORADO 20141537422 COLORADO
Headquarter of QMEDRX, INC., CONNECTICUT 1158837 CONNECTICUT
Headquarter of QMEDRX, INC., IDAHO 615067 IDAHO
Headquarter of QMEDRX, INC., ILLINOIS CORP_69848575 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QMEDRX, INC. EMPLOYEE RETIREMENT PLAN 2016 510355418 2017-03-23 QMEDRX, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446110
Sponsor’s telephone number 4076443895
Plan sponsor’s address 620 N. WYMORE ROAD, SUITE 240, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing ANDREA PATRICK
Valid signature Filed with authorized/valid electronic signature
QMEDRX, INC. EMPLOYEE RETIREMENT PLAN 2015 510355418 2016-10-17 QMEDRX, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446110
Sponsor’s telephone number 4076443895
Plan sponsor’s address 620 N. WYMORE ROAD, SUITE 240, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ANDREA PATRICK
Valid signature Filed with authorized/valid electronic signature
QMEDRX, INC. EMPLOYEE RETIREMENT PLAN 2014 510355418 2015-10-06 QMEDRX, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446110
Sponsor’s telephone number 4076443895
Plan sponsor’s address 620 N. WYMOREROAD, SUITE 240, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing MELISSA POST
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
POWERS KEVIN C Chief Executive Officer 630 N. WYMORE ROAD STE. 370, MAITLAND, FL, 32751
MILLER ANDREW W Director 30 BURTON HILLS, SUITE 325, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-05-01 630 N WYMORE RD., SUITE 370, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-05-01 NORTHWEST REGISTERED AGENT LLC. -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2015-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000152013
AMENDMENT 2010-02-01 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000154553 LAPSED 2015-CA-9340-O ORANGE COUNTY CIVIL 2016-02-17 2021-03-04 $67829.65 SUNDANCE GRAPHICS, LLC, 9564 DELEGATES DRIVE, ORLANDO, FL 32837

Documents

Name Date
Voluntary Dissolution 2019-03-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-04
Merger 2015-06-05
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State