Search icon

QUANAM INC - Florida Company Profile

Company Details

Entity Name: QUANAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANAM 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P05000081895
FEI/EIN Number 203054543

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

Address: 6303 BLUE LAGOON DR SUITE 400, MIAMI, FL, 33126, US
Mail Address: 13000 ZAMBRANA ST, CORAL GABLES, FL, 33156, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMECK JOHN Manager 13000 ZAMBRANA ST, CORAL GABLES, FL, 33156
GOMECK JOHN Agent 13000 ZAMBRANA ST, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 6303 BLUE LAGOON DR SUITE 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-03-14 6303 BLUE LAGOON DR SUITE 400, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 13000 ZAMBRANA ST, CORAL GABLES, FL 33156 -
NAME CHANGE AMENDMENT 2018-01-16 QUANAM INC -
REGISTERED AGENT NAME CHANGED 2018-01-16 GOMECK, JOHN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-09
Name Change 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State