Entity Name: | FIRST QUALITY MEDICAL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST QUALITY MEDICAL SUPPLIES, 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: | 28 Apr 1997 (28 years ago) |
Document Number: | P97000037877 |
FEI/EIN Number |
650759638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7262 S.W. 48TH STREET, MIAMI, FL, 33155, US |
Mail Address: | 7262 SW 48TH STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEDDLE SUSANA ROSA | President | 9040 SW 117th ST, MIAMI, FL, 33176 |
WEDDLE SUSANA ROSA | Secretary | 9040 SW 117th ST, MIAMI, FL, 33176 |
WEDDLE SUSANA R | Agent | 9040 SW 117th ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 9040 SW 117th ST, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 7262 S.W. 48TH STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-01 | 7262 S.W. 48TH STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | WEDDLE, SUSANA RPD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State