Search icon

QUADRAMED QUANTIM CORPORATION - Florida Company Profile

Company Details

Entity Name: QUADRAMED QUANTIM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Sep 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F10000004236
FEI/EIN Number 272094718

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

Address: ONE WAYWARD ROAD, BURLINGTON, MA, 01803
Mail Address: 1 WAYSIDE ROAD, BURLINGTON, MA, 01803, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Beaudoin Thomas L President 1 Wayside Road, Burlington, MA, 01803
Beaudoin Thomas L Treasurer 1 Wayside Road, Burlington, MA, 01803
Beaudoin Thomas L Director 1 Wayside Road, Burlington, MA, 01803
McDonough Robert J Vice President 1 Wayside Road, Burlington, MA, 01803
McDonough Robert J Assistant Treasurer 1 Wayside Road, Burlington, MA, 01803
DuChene Todd M Secretary 1 Wayside Road, Burlington, MA, 01803
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 ONE WAYWARD ROAD, BURLINGTON, MA 01803 -
REGISTERED AGENT NAME CHANGED 2014-05-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-23 ONE WAYWARD ROAD, BURLINGTON, MA 01803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000019803 TERMINATED 1000000356219 LEON 2012-10-16 2023-01-02 $ 830.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2014-05-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
Foreign Profit 2010-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State