Search icon

QUADRUM DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: QUADRUM DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUADRUM DEVELOPMENT CORP. 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: 22 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P13000061546
FEI/EIN Number 46-5575029

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

Address: 261 5th Avenue, New York, NY, 10016, US
Mail Address: 261 5th Avenue, New York, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rustgi Anoop Manager 261 5th Avenue, New York, NY, 10016
Aslam Ilyas Director 261 5th Avenue, New York, NY, 10016
C T CORPORATION SYSTEM Agent -
Setayesh Amir Manager 261 5th Avenue, New York, NY, 10016
White Jared Manager 261 5th Avenue, New York, NY, 10016
Kavkin Alexander Director 261 5th Avenue, New York, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2017-11-22 - -
REGISTERED AGENT NAME CHANGED 2017-11-22 C T CORPORATION SYSTEM -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-28
Amendment 2017-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State