Entity Name: | QUANTUM WEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUANTUM WEALTH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | P13000033693 |
FEI/EIN Number |
46-2538102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6099 Overseas Hwy 87W, Marathon, FL, 33050, US |
Mail Address: | PO BOX 31, Tarlton, OH, 43156, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESSLER JOHN S | President | PO BOX 31, Tarlton, OH, 43156 |
RESSLER JOHN S | Secretary | PO BOX 31, Tarlton, OH, 43156 |
RESSLER JOHN S | Agent | 6099 Overseas Hwy 87W, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 6099 Overseas Hwy 87W, Marathon, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 6099 Overseas Hwy 87W, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 6099 Overseas Hwy 87W, Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | RESSLER, JOHN S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State