Search icon

QUANTUM TECHNOLOGIES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM TECHNOLOGIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM TECHNOLOGIES OF AMERICA, 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: 23 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000017517
FEI/EIN Number 593362950

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

Address: 4899-B W. WATERS AVE., TAMPA, FL, 33634
Mail Address: 4899-B W. WATERS AVE., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DAVID R President 18039 JORENE ROAD, ODESSA, FL, 33556
MURPHY DAVID R Agent 18039 JORENE ROAD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-04 4899-B W. WATERS AVE., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1998-11-04 4899-B W. WATERS AVE., TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 1998-11-04 MURPHY, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 1998-11-04 18039 JORENE ROAD, ODESSA, FL 33556 -

Documents

Name Date
Off/Dir Resignation 1999-10-19
Off/Dir Resignation 1999-10-18
ANNUAL REPORT 1998-11-04
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-06-06
DOCUMENTS PRIOR TO 1997 1996-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State