Search icon

MEDIQUEST RESEARCH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MEDIQUEST RESEARCH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIQUEST RESEARCH GROUP, 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: 08 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000003969
FEI/EIN Number 593285232

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

Address: 1635 SE County Hwy 484, Belleview, FL, 34420, US
Mail Address: PO Box 516, OCALA, FL, 34478, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Robert LMD Director 1635 SE County Hwy 484, Belleview, FL, 34420
Feldman Robert LMD President 1635 SE County Hwy 484, Belleview, FL, 34420
Davis Kimberly D Treasurer 1635 SE County Hwy 484, Belleview, FL, 34420
Feldman Rebekah N Vice President 1635 SE County Hwy 484, Belleview, FL, 34420
FELDMAN ROBERT L Agent 1635 SE County Hwy 484, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1635 SE County Hwy 484, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1635 SE County Hwy 484, Belleview, FL 34420 -
REGISTERED AGENT NAME CHANGED 2017-04-27 FELDMAN, ROBERT L -
CHANGE OF MAILING ADDRESS 2016-03-18 1635 SE County Hwy 484, Belleview, FL 34420 -
AMENDMENT 2013-07-29 - -
AMENDMENT 2010-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-20
Amendment 2013-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516907210 2020-04-27 0491 PPP 125 SW 11th St, Ocala, FL, 34471
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25425
Loan Approval Amount (current) 25425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 2
NAICS code 541715
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25605.41
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State