Search icon

QUANTUM TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

QUANTUM TITLE SERVICES, 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000106994
Address: 9300 SOUTH DADELAND BLVD., SUITE 604, MIAMI, FL, 33156
Mail Address: 9300 SOUTH DADELAND BLVD., SUITE 604, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIA F President 9300 SOUTH DADELAND BLVD. #604, MIAMI, FL, 33156
GOMEZ MARIA F Director 9300 SOUTH DADELAND BLVD. #604, MIAMI, FL, 33156
REYES MARYLIN Z Vice President 9300 SOUTH DADELAND BLVD. #604, MIAMI, FL, 33156
REYES MARYLIN Z Director 9300 SOUTH DADELAND BLVD. #604, MIAMI, FL, 33156
FERNANDEZ KAROLYNN Secretary 9300 SOUTH DADELAND BLVD. #604, MIAMI, FL, 33156
FERNANDEZ KAROLYNN Treasurer 9300 SOUTH DADELAND BLVD. #604, MIAMI, FL, 33156
FERNANDEZ KAROLYNN Director 9300 SOUTH DADELAND BLVD. #604, MIAMI, FL, 33156
FERNANDEZ KAROLYNN Agent 9300 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Domestic Profit 2002-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State