Search icon

QUANTUM PAYROLL SYSTEMS, INC. - Florida Company Profile

Company Details

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

QUANTUM PAYROLL SYSTEMS, 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: 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000083892
FEI/EIN Number 030470514

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

Address: 248 alt 19 N suite C, Palm Harbor, FL, 34683, US
Mail Address: 248 alt 19 N suite C, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plaskon Lara J Director 248 alt 19 N suite C, Palm Harbor, FL, 34683
Plaskon Lara J Chairman 248 alt 19 N suite C, Palm Harbor, FL, 34683
Plaskon Lara J Agent 248 alt 19 N suite C, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-04 Plaskon, Lara Jan -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 248 alt 19 N suite C, Suite 207, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2022-03-06 248 alt 19 N suite C, Suite 207, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 248 alt 19 N suite C, Suite 207, Palm Harbor, FL 34683 -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714171 TERMINATED 1000000486109 HILLSBOROU 2013-04-03 2023-04-11 $ 894.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8904228301 2021-01-30 0455 PPS 28163 US Highway 19 N Ste 207, Clearwater, FL, 33761-2696
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53801
Loan Approval Amount (current) 53801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-2696
Project Congressional District FL-13
Number of Employees 5
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54316.9
Forgiveness Paid Date 2022-01-19
1157767100 2020-04-10 0455 PPP 28163 US Hwy N Ste 207, CLEARWATER, FL, 33761-2696
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52800
Loan Approval Amount (current) 52800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-2696
Project Congressional District FL-13
Number of Employees 4
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53381.52
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State