Entity Name: | QUALITY MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY MEDICAL SUPPLY, 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: | 06 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2023 (a year ago) |
Document Number: | P02000024744 |
FEI/EIN Number |
65-0205843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2281 Griffin Rd, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2281 Griffin Rd, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilkerson John | Vice President | 2281 Griffin Rd, Fort Lauderdale, FL, 33312 |
Caro Douglas | Director | 2281 Griffin Rd, Fort Lauderdale, FL, 33312 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-21 | 7901 4th St N, Ste 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-21 | 2281 Griffin Rd, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2023-11-21 | 2281 Griffin Rd, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-21 | Registered Agents Inc | - |
REINSTATEMENT | 2023-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-11-21 |
ANNUAL REPORT | 2008-01-07 |
REINSTATEMENT | 2007-10-08 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-04-28 |
Domestic Profit | 2002-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State