Search icon

QUANTUM PRODUCTS COMPANY OF N.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM PRODUCTS COMPANY OF N.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM PRODUCTS COMPANY OF N.W. FLORIDA, 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: 06 Mar 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000024509
FEI/EIN Number 593499727

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

Address: 3361 COPTER ROAD, PENSACOLA, FL, 32514
Mail Address: 3361 COPTER ROAD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALOUPKA MIKE Manager 3361 COPTER ROAD, PENSACOLA, FL, 32514
DUNNE BRYAN President 3361 COPTER ROAD, PENSACOLA, FL, 32514
KIMBALL GEORGE R Secretary 5669 DOVE DRIVE, PACE, FL, 32571
KIMBALL GEORGE R Treasurer 5669 DOVE DRIVE, PACE, FL, 32571
SAUNDERS DESSA K B 6001 WEST CAMBRIDGE WAY, PACE, FL, 32571
SAUNDERS DESSA K Manager 6001 WEST CAMBRIDGE WAY, PACE, FL, 32571
CHALOUPKA MIKE B 3361 COPTER ROAD, PENSACOLA, FL, 32514
KIMBALL GEORGE R Agent 5669 DOVE DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 5669 DOVE DRIVE, PACE, FL 32571 -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 3361 COPTER ROAD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2001-03-29 3361 COPTER ROAD, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-01-06
REINSTATEMENT 2002-10-25
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-10-18
ANNUAL REPORT 1999-12-27
Domestic Profit 1998-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State