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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-03-23 |
Name of individual signing | ANDREA PATRICK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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 |
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