Search icon

QUANTUM CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

QUANTUM CONSTRUCTION, 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: 08 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: P15000032205
FEI/EIN Number 47-3672744

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

Address: 1225 West Beaver Street, Jacksonville, FL, 32216, US
Mail Address: P.O. BOX 41483, Jacksonville, FL, 32203-1483, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON SCOTT O President P.O. Box 41483, Jacksonville, FL, 322031483
GORDON SCOTT O Agent 1225 West Beaver Street, Jacksonville, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052259 TEMPCORE SERVICES ACTIVE 2023-04-25 2028-12-31 - 2781 VISTA PARKWAY, SUITE K-5, WEST PALM BEACH, FL, 33411
G17000067755 TEMPCORE SERVICES EXPIRED 2017-06-19 2022-12-31 - 1225 W, BEAVER STREET, JACKSONVILLE, FL, 32216
G15000062918 PRIME CONSTRUCTION, INC. EXPIRED 2015-06-17 2020-12-31 - 8550 TOUCHTON ROAD, #1721, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1225 West Beaver Street, Jacksonville, FL 32204 -
AMENDMENT 2018-11-05 - -
AMENDMENT 2018-07-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 GORDON, SCOTT O -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 1225 West Beaver Street, Jacksonville, FL 32216 -
REINSTATEMENT 2016-10-03 - -
CHANGE OF MAILING ADDRESS 2016-10-03 1225 West Beaver Street, Jacksonville, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-05-01
Amendment 2018-11-05
Amendment 2018-07-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251947710 2020-05-01 0491 PPP 1225 WEST BEAVER STREET SUITE 201, JACKSONVILLE, FL, 32204
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30742
Loan Approval Amount (current) 30742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31018.26
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State