Search icon

QUANTUM HOLDINGS INC. - Florida Company Profile

Company Details

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

QUANTUM HOLDINGS 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: 18 Jul 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000056009
FEI/EIN Number 650636546

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

Address: 1985 S OCEAN DR, SUITE 20-Q, HALLANDALE, FL, 33009
Mail Address: 1985 S OCEAN DR, SUITE 20-Q, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD STEVEN President 9015 AVON ST., #2015 MONTREAL, WEST QUEBEC, CA H4X 2G8
ARNOLD STEVEN Director 9015 AVON ST., #2015 MONTREAL, WEST QUEBEC, CA H4X 2G8
AZIMOV EARL Secretary 9015 AVON ST., #2015 MONTREAL, WEST QUEBEC, CA H4X 2G8
AZIMOV EARL Director 9015 AVON ST., #2015 MONTREAL, WEST QUEBEC, CA H4X 2G8
KRON MICHAEL Treasurer 9015 AVON ST., #2015 MONTREAL, WEST QUEBEC, CA H4X 2G8
KRON MICHAEL Director 9015 AVON ST., #2015 MONTREAL, WEST QUEBEC, CA H4X 2G8
ARNOLD STEVEN Agent 1985 S OCEAN DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1995-10-12 - -

Documents

Name Date
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-02-15
DOCUMENTS PRIOR TO 1997 1995-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State