Search icon

SEQUEL MEDICAL INC. - Florida Company Profile

Company Details

Entity Name: SEQUEL MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEQUEL MEDICAL 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: 18 May 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: P20000037458
FEI/EIN Number 32-0628733

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

Address: 8551 W SUNRISE BLVD, PLANTATION, FL, 33322-4007, US
Mail Address: 8551 W SUNRISE BLVD, PLANTATION, FL, 33322-4007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTERS COLUM President 8551 W SUNRISE BLVD, PLANTATION, FL, 333224007
WATTERS COLUM Director 8551 W SUNRISE BLVD, PLANTATION, FL, 333224007
MCDERMOTT GERRY Vice President 8551 W SUNRISE BLVD, PLANTATION, FL, 333224007
MCDERMOTT GERRY Director 8551 W SUNRISE BLVD, PLANTATION, FL, 333224007
BREIT RICHARD H Agent 8551 W SUNRISE BLVD, PLANTATION, FL, 333224007

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 8551 W SUNRISE BLVD, SUITE 300, PLANTATION, FL 33322-4007 -
CHANGE OF MAILING ADDRESS 2021-11-15 8551 W SUNRISE BLVD, SUITE 300, PLANTATION, FL 33322-4007 -
REGISTERED AGENT NAME CHANGED 2021-11-15 BREIT, RICHARD H -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-05
Amendment 2021-11-15
ANNUAL REPORT 2021-02-21
Domestic Profit 2020-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State