Search icon

QUANTUM SECURITIES, INC.

Company Details

Entity Name: QUANTUM SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000115278
FEI/EIN Number 26-2070197
Address: 1375 GAEWAY BLVD, B OYNTON BEACH, FL 33426
Mail Address: 1375 GAEWAY BLVD, B OYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
QUANTUM INVESTMENT FUND INC. Agent

President

Name Role Address
GARRAHAN, BRIAN President 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426

Vice President

Name Role Address
GARRAHAN, LINDA Vice President 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1375 GAEWAY BLVD, B OYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 QUANTUM INVESTMENT FUND INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2012-04-30 1375 GAEWAY BLVD, B OYNTON BEACH, FL 33426 No data
AMENDMENT 2009-04-03 No data No data
AMENDMENT 2008-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000028721 ACTIVE 1000000397928 PALM BEACH 2012-12-05 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-14
Reg. Agent Change 2009-08-31
ADDRESS CHANGE 2009-07-23
ANNUAL REPORT 2009-04-30
Amendment 2009-04-03
Amendment 2008-09-22
ANNUAL REPORT 2008-05-02

Date of last update: 26 Jan 2025

Sources: Florida Department of State