Search icon

QUALITY MEDICAL INFORMATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MEDICAL INFORMATION SERVICES, 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: 24 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000057964
FEI/EIN Number 043702133

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

Address: 9420 BEAUCLERC OAKS DRIVE, JACKSONVILLE, FL, 32257
Mail Address: 9420 BEAUCLERC OAKS DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZCUY DEBORAH M President 9420 BEAUCLERC OAKS DRIVE, JACKSONVILLE, FL, 32257
AZCUY CHRISTOPHER V Secretary 9420 BEAUCLERC OAKS DR, JACKSONVILLE, FL, 32257
AZCUY CHRISTOPHER V Treasurer 9420 BEAUCLERC OAKS DR, JACKSONVILLE, FL, 32257
BARLEY DAVID S Agent 5150 Belfort Rd, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 5150 Belfort Rd, Bldg. 400, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State