Search icon

QUANTUM LEADERSHIP INC. - Florida Company Profile

Company Details

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

QUANTUM LEADERSHIP 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000026102
FEI/EIN Number 272198699

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

Address: 1820 Eucalyptus Ave, Fort Pierce, FL, 34949, US
Mail Address: 1820 Eucalyptus Ave, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS BLAKE H Chief Executive Officer 1820 Eucalyptus Ave, Fort Pierce, FL, 34949
BURNS WESLEY E Agent 7688 Hummingbird Ct, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1820 Eucalyptus Ave, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2017-01-24 1820 Eucalyptus Ave, Fort Pierce, FL 34949 -
REGISTERED AGENT NAME CHANGED 2014-04-30 BURNS, WESLEY E -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7688 Hummingbird Ct, West Palm Beach, FL 33412 -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-02
Reg. Agent Change 2010-09-03
ADDRESS CHANGE 2010-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State