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 |
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 |
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 | - |
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