Search icon

QTC MEDICAL GROUP OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: QTC MEDICAL GROUP OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QTC MEDICAL GROUP OF FLORIDA, 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: 24 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (12 years ago)
Document Number: P11000076461
FEI/EIN Number 453362024

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

Address: 924 Overland Court, San Dimas, CA, 91773, US
Mail Address: 924 OVERLAND CT, SAN DIMAS, CA, 91773, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tamiry Jamshid Officer 924 Overland Court, San Dimas, CA, 91773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105589 QTC MEDICAL GROUP ACTIVE 2011-10-28 2026-12-31 - 924 OVERLAND CT, 924 OVERLAND CT, SAN DIMAS, CA, 91773
G11000095256 QTC MEDICAL GROUP OF FLORIDA EXPIRED 2011-09-27 2016-12-31 - NAVAL BRANCH HEALTH CLINIC, 2104 MASSEY AVE., NAVAL STATION, MAYPORT, FL, 32228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 924 Overland Court, San Dimas, CA 91773 -
CHANGE OF MAILING ADDRESS 2018-08-03 924 Overland Court, San Dimas, CA 91773 -
REGISTERED AGENT NAME CHANGED 2018-04-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State