Search icon

MED QUALITY TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: MED QUALITY TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED QUALITY TRANSPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2016 (9 years ago)
Date of dissolution: 31 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P16000003920
FEI/EIN Number 811161791

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

Address: 2482 ANNISTON ROAD, JACKSONVILLE, FL, 32246, US
Mail Address: 2482 ANNISTON RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255852489 2017-06-28 2022-07-21 9428 BAYMEADOWS RD STE 134, JACKSONVILLE, FL, 322567970, US 9428 BAYMEADOWS RD STE 134, JACKSONVILLE, FL, 322567970, US

Contacts

Phone +1 904-683-5938

Authorized person

Name MR. GUILLERMO CUE
Role OWNER
Phone 9046835938

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
STATE SEVENY M Secretary 2482 ANNISTON RD, JACKSONVILLE, FL, 32246
CUE Guillermo Jr. Vice President 1000 W 51ST PL, HIALEAH, FL, 33012
STATE GHEORGHE President 2482 ANNISTON RD, JACKSONVILLE, FL, 32246
STATE GHEORGHE Sr. Agent 9428 baymeadows rd, jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-31 - -
AMENDMENT 2020-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 2482 ANNISTON ROAD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-01-21 2482 ANNISTON ROAD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2020-01-21 STATE, GHEORGHE, Sr. -
AMENDMENT 2018-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 9428 baymeadows rd, suite 134, jacksonville, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-31
Amendment 2020-04-13
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-04-05
Amendment 2018-12-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165947300 2020-04-30 0491 PPP 2482 ANNISTON RD, JACKSONVILLE, FL, 32246
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79125
Loan Approval Amount (current) 79125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 9
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79893.96
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State