Search icon

QUALIFIED EMERGENCY GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: QUALIFIED EMERGENCY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALIFIED EMERGENCY GROUP, P.A. 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 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P06000003600
FEI/EIN Number 204092455

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

Address: 3948 3rd St S, #425, Jacksonville Beach, FL, 32250, US
Mail Address: 3948 3rd St S, #425, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dodaro Nicholas R Director 3948 3rd St S, #425, Jacksonville Beach, FL, 32250
Dodaro Nicholas R President 3948 3rd St S, #425, Jacksonville Beach, FL, 32250
Dodaro Nicholas R Secretary 3948 3rd St S, #425, Jacksonville Beach, FL, 32250
Shumer Michael K Chief Executive Officer 3948 3rd St S, #425, Jacksonville Beach, FL, 32250
Martin John Chief Financial Officer 3948 3rd St S, #425, Jacksonville Beach, FL, 32250
Lawrence Frank Cont 3948 3rd St S, #425, Jacksonville Beach, FL, 32250
NULAND CHRISTOPHER L Agent 1000 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067393 CRUCIAL CARE EXPIRED 2013-07-03 2018-12-31 - 11048-9 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
G13000067397 CRUCIAL CARE EMERGENCY MEDICINE DOCTORS EXPIRED 2013-07-03 2018-12-31 - 11048-9 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3948 3rd St S, #425, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-01 3948 3rd St S, #425, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 NULAND, CHRISTOPHER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1000 RIVERSIDE AVENUE, 240, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State