Entity Name: | HOSPITAL QUALITY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOSPITAL QUALITY PARTNERS, 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: | 28 Mar 2011 (14 years ago) |
Document Number: | P11000030386 |
FEI/EIN Number |
451206215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536, US |
Mail Address: | 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RAYMOND K | President | 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536 |
SMITH RAYMOND K | Secretary | 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536 |
SMITH RAYMOND K | Treasurer | 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 5753 HWY 85 NORTH, #5886, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 5753 HWY 85 NORTH, #5886, CRESTVIEW, FL 32536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-08 |
AMENDED ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State