Search icon

QUANTUM VITALITY CENTRES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUANTUM VITALITY CENTRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P05000084579
FEI/EIN Number 203042450
Address: 2905 Traverse Trail, The Villages, FL, 32163, US
Mail Address: 785 Fenwick Loop, The Villages, FL, 32163, US
ZIP code: 32163
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZAKACS PETER J President 785 Fenwick Loop, The Villages, FL, 32163
SZAKACS PETER J Agent 785 Fenwick Loop, The Villages, FL, 32163

National Provider Identifier

NPI Number:
1407889793

Authorized Person:

Name:
PETER JACOB SZAKACS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8882410433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097464 TRAVERSE CHIROPRACTIC AND WELLNESS EXPIRED 2014-09-24 2024-12-31 - 785 FENWICK LOOP, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 2905 Traverse Trail, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2013-02-13 2905 Traverse Trail, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 785 Fenwick Loop, The Villages, FL 32163 -
NAME CHANGE AMENDMENT 2006-12-06 QUANTUM VITALITY CENTRES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002133725 LAPSED 09 CA 9467 13TH JUD. CIR. HILLSBOROUGH 2009-08-24 2014-09-08 $51,076.81 PILOT BANK, 2901 EAST FOWLER AVENUE, TAMPA, FL 33612

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-06

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$23,500
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,738.22
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $23,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State