Search icon

MEDQUIP, INC.

Headquarter

Company Details

Entity Name: MEDQUIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000096027
FEI/EIN Number 571183695
Address: 2861 Executive Drive, Suite 110, CLEARWATER, FL, 33762, US
Mail Address: 2932 Sandpiper Place, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDQUIP, INC., ALABAMA 000-874-942 ALABAMA

Agent

Name Role Address
COHRS DENIS A Agent 2841 Executive Drive, CLEARWATER, FL, 33762

President

Name Role Address
KOMARNICKI DEBRA A President 2932 SANDPIPER PL, CLEARWATER, FL, 33762

Vice President

Name Role Address
KOMARNICKI THOMAS P Vice President 2932 SANDPIPER PLACE, CLEARWATER, FL, 33762

Secretary

Name Role Address
KOMARNICKI Debra A Secretary 2932 Sandpiper Place, CLEARWATER, FL, 33762

Treasurer

Name Role Address
KOMARNICKI THOMAS P Treasurer 2932 Sandpiper Place, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-05-15 2861 Executive Drive, Suite 110, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 2841 Executive Drive, 120, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 2861 Executive Drive, Suite 110, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788067706 2020-05-01 0455 PPP 2861 EXECUTIVE DR STE 110, CLEARWATER, FL, 33762-3305
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33762-3305
Project Congressional District FL-13
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32675.18
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State