Search icon

QUANTUM ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: QUANTUM ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2011 (13 years ago)
Document Number: P05000143025
FEI/EIN Number 510560982
Address: 1325 West Highway 100, Bunnell, FL, 32110, US
Mail Address: 1325 West Highway 100, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUANTUM ELECTRICAL CONTRACTORS, INC. MULTIPLE EMPLOYER 401(K) PLAN 2022 510560982 2023-10-16 QUANTUM ELECTRICAL CONTRACTORS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 3864479644
Plan sponsor’s address 1325 W HWY 100, BUNNELL, FL, 32110
QUANTUM ELECTRICAL CONTRACTORS, INC. MULTIPLE EMPLOYER 401(K) PLAN 2021 510560982 2023-02-10 QUANTUM ELECTRICAL CONTRACTORS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 3864479644
Plan sponsor’s address 1325 W HWY 100, BUNNEL, FL, 32110
QUANTUM ELECTRICAL CONTRACTORS, INC. MULTIPLE EMPLOYER 401(K) PLAN 2020 510560982 2021-10-13 QUANTUM ELECTRICAL CONTRACTORS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 3864479644
Plan sponsor’s address 4879 PALM COAST PKWY NW, PALM COAST, FL, 32137

Agent

Name Role Address
WRIGHT JOSEPH C Agent 13 WINTERBERRY PLACE, PALM COAST, FL, 32164

President

Name Role Address
WRIGHT JOSEPH C President 13 WINTERBERRY PLACE, PALM COAST, FL, 32164

Vice President

Name Role Address
WRIGHT KELLY A Vice President 13 WINTERBERRY PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 1325 West Highway 100, Bunnell, FL 32110 No data
CHANGE OF MAILING ADDRESS 2023-01-11 1325 West Highway 100, Bunnell, FL 32110 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2011-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State