Entity Name: | QUANTUM SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | P03000109115 |
FEI/EIN Number | 200247057 |
Address: | 388 Hickory Acres Lane, ST JOHNS, FL, 32259, US |
Mail Address: | 388 Hickory Acres Lane, ST JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK JOHN | Agent | 388 Hickory Acres Lane, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
MCCORMICK JOHN | Chief Operating Officer | 388 Hickory Acres Lane, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
MCCORMICK JOHN | Treasurer | 388 Hickory Acres Lane, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
MCCORMICK JOHN | Secretary | 388 Hickory Acres Lane, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
MCCORMICK JOHN | Director | 388 Hickory Acres Lane, ST JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000119677 | MACK SUPPLY, INC | ACTIVE | 2023-09-27 | 2028-12-31 | No data | 388 HICKORY ACRES LN, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-03-18 | QUANTUM SUPPLY, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 388 Hickory Acres Lane, ST JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 388 Hickory Acres Lane, ST JOHNS, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 388 Hickory Acres Lane, ST JOHNS, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-24 |
Name Change | 2022-03-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State