Search icon

QUANTUM CARD, INC. - Florida Company Profile

Company Details

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

QUANTUM CARD, 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: 12 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000067282
FEI/EIN Number NOT APPLICABLE

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

Address: 400 S. DIXIE HIGHWAY, 121, BOCA RATON, FL, 33432
Mail Address: 400 S. DIXIE HIGHWAY, 121, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERPOL JEFF President 400 S. DIXIE HIGHWAY, BOCA RATON, FL, 33432
COLEMAN RODERICK F Agent 400 S. DIXIE HIGHWAY, BOCA RTON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039316 Q CARD, INC. EXPIRED 2015-04-20 2020-12-31 - 400 S. DIXIE HIGHWAY, SUITE 121, BOCA RATON, FL, 33432
G15000039368 QUANTUM CARD TECHNOLOGY, INC. EXPIRED 2015-04-20 2020-12-31 - 400 S. DIXIE HIGHWAY, SUITE 121, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State