Search icon

QUANTUM COMPUTERS INC - Florida Company Profile

Company Details

Entity Name: QUANTUM COMPUTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM COMPUTERS 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: 30 Apr 2015 (10 years ago)
Document Number: P15000039230
FEI/EIN Number 47-3946016

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

Address: 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL, 33426, US
Mail Address: 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUIR JEANNINE G President 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426
MUIR JEANNINE G Director 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426
MUIR JAMES D Treasurer 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426
MUIR JAMES D Secretary 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426
MUIR JAMES D Director 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426
VIGGIANO LAURI Agent 1480 GAYNOR DR SW, PALM BAY, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141093 ITECH ACTIVE 2022-11-13 2027-12-31 - 1010 GATEWAY BLVD. STE 102, BOYNTON BEACH, FL, 33426
G19000042086 EXPERIMAX EXPIRED 2019-04-02 2024-12-31 - 8390 WHISPERING OAKS WAY, WEST PALM BEACH, FL, 33411
G15000104302 EXPERIMAC EXPIRED 2015-10-13 2020-12-31 - 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-04-25 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-02-06 VIGGIANO, LAURI -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1480 GAYNOR DR SW, PALM BAY, FL 32908 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2017-02-06
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226747707 2020-05-01 0455 PPP 1000 GATEWAY BLVD STE 101, BOYNTON BEACH, FL, 33426-8354
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44234
Loan Approval Amount (current) 44234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-8354
Project Congressional District FL-22
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44728.45
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State