Search icon

QUALITY MEDICAL PRODUCTS USA, INC.

Company Details

Entity Name: QUALITY MEDICAL PRODUCTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: P12000080121
FEI/EIN Number 46-1029915
Address: 545 NW MERCANTILE PL, UNIT 102, PORT ST. LUCIE, FL 34986
Mail Address: 545 NW Mercantile Place, Unit 102, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON, Brock T Agent 545 nw mercantile place, unit 102, PORT ST. LUCIE, FL 34986

President

Name Role Address
HAMILTON, Brock T President 545 NW Mercantile Place, Unit 102 PORT ST. LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015071 HAMILTON'S DISCOUNT STORE EXPIRED 2013-02-12 2018-12-31 No data 10880 SW BLUE MESA WAY, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 545 NW MERCANTILE PL, UNIT 102, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2023-02-14 545 NW MERCANTILE PL, UNIT 102, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 545 nw mercantile place, unit 102, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2019-01-14 HAMILTON, Brock T No data
AMENDMENT AND NAME CHANGE 2018-10-25 QUALITY MEDICAL PRODUCTS USA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-14
Amendment and Name Change 2018-10-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-15

Date of last update: 23 Jan 2025

Sources: Florida Department of State