Entity Name: | QUANTUM PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUANTUM PARTNERS 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: | 27 Dec 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: | P07000135004 |
FEI/EIN Number |
261725638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
Mail Address: | 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
QUANTUM INVESTMENT FUND INC. | Agent |
QUANTUM PARTNERS INC. | President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-19 | QUANTUM INVESTMENT FUND INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001131250 | ACTIVE | 1000000491917 | PALM BEACH | 2013-05-01 | 2032-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001050799 | ACTIVE | 1000000417389 | PALM BEACH | 2013-04-24 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000422399 | LAPSED | 502009CA018501XXXXMB | 15TH JUDICIAL, PALM BEACH CO. | 2011-06-23 | 2016-07-11 | $70,000.00 | FACILITIES DEVELOPMENT CORPORATION, (FOR ADDT. CREDITORS - SEE IMAGE), 1980 ISAAC NEWTON SQUARE, RESTON, VA 20190 |
J10000894037 | LAPSED | 502009CA018501XXXXMB | CIR. CT. 15TH JUD. PALM BEACH | 2010-08-17 | 2015-09-02 | $135,668.52 | FACILITIES DEVELOPMENT CORPORATION, DAVID AND PATRICIA FREDERICK(*SEE IMAGE), 1980 ISAAC NEWTON SQUARE, RESTON, VA 22066 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIAN GARRAHAN AND JOSEPH GARRAHAN VS LEGACY BANK OF FLORIDA, et al. | 4D2012-1429 | 2012-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUANTUM PARTNERS INC. |
Role | Appellant |
Status | Dismissed |
Name | QUANTUM HOLDINGS FUND INC. |
Role | Appellant |
Status | Dismissed |
Representations | SARAH E. GUMZ, K. RAPPAPORT (DNU) |
Name | JOSEPH GARRAHAN |
Role | Appellant |
Status | Active |
Name | BRIAN GARRAHAN |
Role | Appellant |
Status | Active |
Name | DESIGNS BY SONNY, LLC |
Role | Appellee |
Status | Active |
Name | HERITAGE CARPET AND TILE, LLC |
Role | Appellee |
Status | Active |
Name | GLENN WRIGHT HOMES, LLC |
Role | Appellee |
Status | Active |
Name | LEGACY BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | DANIEL J. BARSKY, ALFRED A. LASORTE, JR. |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-07-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-06-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed. |
Docket Date | 2013-05-01 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for failure to comply with this Court's order dated March 27, 2013, which directed appellants to serve the initial brief and appendix within twenty (20) days from the date of this order. |
Docket Date | 2013-03-27 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ ORDERED sua sponte, the stay entered on June 28, 2012, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2013-02-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 10 DAYS WHY STAY SHOULD NOT BE LIFTED |
Docket Date | 2013-02-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: BANKRUPTCY CASE WAS DISMISSED ON 1/15/13 |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2013-01-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY |
Docket Date | 2012-10-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ BANKRUPTCY STILL PENDING T - |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-10-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ 10 DAYS |
Docket Date | 2012-09-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ AS TO QUANTUM HOLDINGS FUND INC. AND QUANTUM PARTNERS, INC. ONLY. |
Docket Date | 2012-08-06 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ 20 DAYS |
Docket Date | 2012-07-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AND TO BE REMOVED FROM THE SERVICE LIST T- |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-06-28 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS |
Docket Date | 2012-05-31 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ 20 DAYS |
Docket Date | 2012-05-30 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ 20 DAYS |
Docket Date | 2012-05-25 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ T - |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-05-24 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ (M) (*AND* MOTION TO WITHDRAW) |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-05-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (M) (*AND* RESPONSE TO S/C ORDER) |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Docket Date | 2012-05-23 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA Kenneth S. Rappaport |
Docket Date | 2012-05-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12. |
Docket Date | 2012-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | QUANTUM HOLDINGS FUND, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-07-19 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Change | 2011-08-10 |
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 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State