Search icon

QUANTUM MECHANICS, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM MECHANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM MECHANICS, 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 Nov 1983 (41 years ago)
Document Number: G71135
FEI/EIN Number 592371046

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

Address: 3824 PARK AVE., MIAMI, FL, 33133
Mail Address: 3824 PARK AVE., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG CHARLES LATTORNE Agent 555 N E 15TH ST P H-A, MIAMI, FL, 33132
ADAMS, J. TRIGG President 3824 PARK AVE, MIAMI, FL, 33133
ADAMS, J. TRIGG Secretary 3824 PARK AVE, MIAMI, FL, 33133
ADAMS, J. TRIGG Treasurer 3824 PARK AVE, MIAMI, FL, 33133
ADAMS, J. TRIGG Director 3824 PARK AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-10 BERG, CHARLES LAWRENCE, ATTORNEY -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 555 N E 15TH ST P H-A, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-14 3824 PARK AVE., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1987-07-14 3824 PARK AVE., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State