Search icon

MEDIPAC (US) INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MEDIPAC (US) INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIPAC (US) INTERNATIONAL, 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 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1999 (25 years ago)
Document Number: P94000006916
FEI/EIN Number 593376011

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

Address: 701 BAYVIEW DR, BELLEAIR, FL, 33756, US
Mail Address: 180 LESMILL ROAD, TORONTO, ON, M3B 2T5, CA
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIGLEY ROSS President 701 BAYVIEW DR, BELLEAIR, FL, 33756
QUIGLEY PATRICIA Vice President 701 BAYVIEW DR, BELLEAIR, FL, 33756
Quigley Brandon Vice President 701 BAYVIEW DR, BELLEAIR, FL, 33756
Davidge Christopher Vice President 701 BAYVIEW DR, BELLEAIR, FL, 33756
WEYLIE WALLACE J Agent 350 GULF BLVD, # 639, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 701 BAYVIEW DR, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2013-02-07 701 BAYVIEW DR, BELLEAIR, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 350 GULF BLVD, # 639, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State