Search icon

QUANTUM SUPPLY, INC.

Company Details

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

Agent

Name Role Address
MCCORMICK JOHN Agent 388 Hickory Acres Lane, ST JOHNS, FL, 32259

Chief Operating Officer

Name Role Address
MCCORMICK JOHN Chief Operating Officer 388 Hickory Acres Lane, ST JOHNS, FL, 32259

Treasurer

Name Role Address
MCCORMICK JOHN Treasurer 388 Hickory Acres Lane, ST JOHNS, FL, 32259

Secretary

Name Role Address
MCCORMICK JOHN Secretary 388 Hickory Acres Lane, ST JOHNS, FL, 32259

Director

Name Role Address
MCCORMICK JOHN Director 388 Hickory Acres Lane, ST JOHNS, FL, 32259

Fictitious Names

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

Events

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

Documents

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