Entity Name: | QUANTUM CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
GORDON SCOTT O | Agent | 1225 West Beaver Street, Jacksonville, FL, 32204 |
Name | Role | Address |
---|---|---|
GORDON SCOTT O | President | P.O. Box 41483, Jacksonville, FL, 322031483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000052259 | TEMPCORE SERVICES | ACTIVE | 2023-04-25 | 2028-12-31 | No data | 2781 VISTA PARKWAY, SUITE K-5, WEST PALM BEACH, FL, 33411 |
G17000067755 | TEMPCORE SERVICES | EXPIRED | 2017-06-19 | 2022-12-31 | No data | 1225 W, BEAVER STREET, JACKSONVILLE, FL, 32216 |
G15000062918 | PRIME CONSTRUCTION, INC. | EXPIRED | 2015-06-17 | 2020-12-31 | No data | 8550 TOUCHTON ROAD, #1721, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1225 West Beaver Street, Jacksonville, FL 32204 | No data |
AMENDMENT | 2018-11-05 | No data | No data |
AMENDMENT | 2018-07-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | GORDON, SCOTT O | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-03 | 1225 West Beaver Street, Jacksonville, FL 32216 | No data |
REINSTATEMENT | 2016-10-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-10-03 | 1225 West Beaver Street, Jacksonville, FL 32216 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State