Search icon

QUANTUM DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: QUANTUM DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM DEVELOPMENT CORP. 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: 30 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K99483
FEI/EIN Number 650133003

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

Address: 8380 NW 64 ST., SUITE 201, MIAMI, FL, 33166
Mail Address: 8380 NW 64 ST., SUITE 201, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, MANUEL R. Director 8380 NW 64 ST., #201, MIAMI, FL, 33166
FERNANDEZ, MANUEL R. President 8380 NW 64 ST., #201, MIAMI, FL, 33166
FERNANDEZ, MANUEL R. Secretary 8380 NW 64 ST., #201, MIAMI, FL, 33166
FERNANDEZ, MANUEL R. Agent 8380 NW 64 ST., SUITE 201, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1991-11-22 8380 NW 64 ST., SUITE 201, MIAMI, FL 33166 -
REINSTATEMENT 1991-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 1991-11-22 8380 NW 64 ST., SUITE 201, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1991-11-22 8380 NW 64 ST., SUITE 201, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000188940 LAPSED 01-15513 SP 23 (02) MIAMI-DADE COUNTY MIAMI 2001-09-13 2007-05-13 $2,057.42 QUALITY CONCRETE CUTTING, INC., 12555 S.W. 200TH STREET, MIAMI, FL 33177

Documents

Name Date
REINSTATEMENT 1998-01-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State