Search icon

THE QUANTUM LEADERSHIP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE QUANTUM LEADERSHIP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE QUANTUM LEADERSHIP GROUP, 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: 14 Oct 2005 (20 years ago)
Date of dissolution: 14 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: P05000140287
FEI/EIN Number 203718333

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

Address: 5528 BOYNTON GARDENS DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 5528 BOYNTON GARDENS DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ALVIN B President 5528 BOYNTON GARDENS DR., BOYNTON BEACH, FL, 33437
JACKSON ALVIN B Chief Executive Officer 5528 BOYNTON GARDENS DR., BOYNTON BEACH, FL, 33437
JACKSON DOROTHEA U Treasurer 5528 BOYNTON GARDENS DR., BOYNTON BEACH, FL, 33437
JACKSON ALVIN B Agent 5528 BOYNTON GARDENS DR., BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09030900208 THE QUANTUM PUBLISHING COMPANY EXPIRED 2009-01-29 2014-12-31 - 513 US HIGHWAY 1, SUITE 112, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 5528 BOYNTON GARDENS DRIVE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2010-04-29 5528 BOYNTON GARDENS DRIVE, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000985682 ACTIVE 1000000336380 PALM BEACH 2012-10-15 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
Off/Dir Resignation 2009-05-27
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State