Search icon

QUAMTEL, INC - Florida Company Profile

Company Details

Entity Name: QUAMTEL, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

QUAMTEL, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000069041
FEI/EIN Number 98-0233452

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

Address: 10218 NW 47th St, Sunrise, FL 33351
Mail Address: 10218 NW 47th St, Sunrise, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRLICH, S Agent 2400 west cypress creek rd, ste 200, FT LAUDERDALE, FL 33309
Ivester, Steven Chief Executive Officer 10218 NW 47th st, Sunrise, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-10 - -
CHANGE OF MAILING ADDRESS 2018-04-10 10218 NW 47th St, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 10218 NW 47th St, Sunrise, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-31 2400 west cypress creek rd, ste 200, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2013-07-31 EHRLICH, S -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-13 - -

Documents

Name Date
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-07-31
REINSTATEMENT 2012-10-12
REINSTATEMENT 2010-12-13
Domestic Profit 2009-08-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State