Search icon

QHEMET BIOLOGICS, INC. - Florida Company Profile

Company Details

Entity Name: QHEMET BIOLOGICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QHEMET BIOLOGICS, 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: 09 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: P03000149461
FEI/EIN Number 200477269

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

Address: 7901 4TH STREET N., ST. PETERSBURG, FL, 33702, US
Mail Address: 10006 Cross Creek Blvd., Tampa, FL, 33647, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
F. F. Chief Executive Officer 10006 CROSS CREEK BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 7901 4TH STREET N., SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-13 7901 4TH STREET N., SUITE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-05-02 REGISTERED AGENTS INC. -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
Reg. Agent Change 2022-05-02
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State