Search icon

QUANTUM IONICS, INC - Florida Company Profile

Company Details

Entity Name: QUANTUM IONICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM IONICS, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000010313
FEI/EIN Number 200585158

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

Address: 1701 Pinehurst Road, Dunedin, FL, 34698, US
Mail Address: PO BOX: 2535, DUNEDIN, FL, 34697, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHRISTOPHER C President 5326 Loleta Ave, LOS ANGELES, CA, 90041
DAVIS RANDOLPH R Vice President 2202 Cork Oak Street West, SARASOTA, FL, 34232
DAVIS RANDOLPH R Secretary 2202 Cork Oak Street West, SARASOTA, FL, 34232
DAVIS RANDOLPH R Agent 2202 Cork Oak Street West, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083718 WWMTA EXPIRED 2014-08-13 2019-12-31 - 306 FEATHER TREE DRIVE, CLEARWATER, FL, 33765
G11000049561 EMULSION TECH EXPIRED 2011-05-25 2016-12-31 - PO BOX: 7968, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1701 Pinehurst Road, Unit #9A, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2016-04-20 1701 Pinehurst Road, Unit #9A, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 2202 Cork Oak Street West, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2005-04-20 DAVIS, RANDOLPH R -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-08-05
Reg. Agent Change 2011-06-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State