Search icon

QUANTUM LEAP PERFORMANCE MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM LEAP PERFORMANCE MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM LEAP PERFORMANCE MARKETING, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 28 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: P04000069585
FEI/EIN Number 201060010

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

Address: 3550 BISCAYNE BLVD, SUITE 404, MIAMI, FL, 33137
Mail Address: 3550 BISCAYNE BLVD, SUITE 404, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG PAUL President 430 NORTHEAST 29TH TERRACE, MIAMI, FL, 33137
YOUNG PAUL Secretary 430 NORTHEAST 29TH TERRACE, MIAMI, FL, 33137
YOUNG PAUL Director 430 NORTHEAST 29TH TERRACE, MIAMI, FL, 33137
YOUNG PAUL Agent 430 NE 29TH TERRACE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-28 - -
CANCEL ADM DISS/REV 2005-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-07 3550 BISCAYNE BLVD, SUITE 404, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-07 430 NE 29TH TERRACE, SUITE 7, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2005-10-07 3550 BISCAYNE BLVD, SUITE 404, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2005-10-07 YOUNG, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000894650 ACTIVE 1000000396340 MIAMI-DADE 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000505979 ACTIVE 1000000222170 DADE 2011-07-12 2031-08-10 $ 1,470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001215093 LAPSED 07-0240-CA 12TH JUD CIR COLLIER CTY 2009-05-14 2014-05-28 $50,020.00 DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
Voluntary Dissolution 2007-06-28
ANNUAL REPORT 2006-04-29
REINSTATEMENT 2005-10-07
Domestic Profit 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State