Search icon

QUANTUM TECHNICAL INC - Florida Company Profile

Company Details

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

QUANTUM TECHNICAL 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: 14 May 2019 (6 years ago)
Document Number: P19000042398
FEI/EIN Number 84-1893290

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

Address: 9231 FABLE ST, ORLANDO, FL, 32817-3605, US
Mail Address: 9231 FABLE ST, ORLANDO, FL, 32817-3605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manning Leslie President 9231 FABLE ST, ORLANDO, FL, 328173605
Manning Steve E Vice President 9231 FABLE ST, ORLANDO, FL, 328173605
MANNING LESLIE Agent 9231 FABLE ST, ORLANDO, FL, 328173605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030044 THE STYLISH PEACOCK ACTIVE 2020-03-09 2025-12-31 - 5703 RED BUG LAKE RD, #260, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 9231 FABLE ST, ORLANDO, FL 32817-3605 -
CHANGE OF MAILING ADDRESS 2023-03-20 9231 FABLE ST, ORLANDO, FL 32817-3605 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 9231 FABLE ST, ORLANDO, FL 32817-3605 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-06
Domestic Profit 2019-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State