Search icon

MED QUALITY TRANSPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 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
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1255852489

Authorized Person:

Name:
MR. GUILLERMO CUE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79125.00
Total Face Value Of Loan:
79125.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$79,125
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,893.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,500
Utilities: $2,125
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $12500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State