Search icon

QUALITY MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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