Entity Name: | QUANTUM DEVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUANTUM DEVICES, 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: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 27 Mar 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | P98000108306 |
FEI/EIN Number |
460957422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15221 SW 80TH STREET, #107, MIAMI, FL, 33186, US |
Mail Address: | 15221 SW 80 ST #107, MIAMI, FL, 33193, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NADEL ERIC T | President | 15221 SW 80 ST #107, Miami, FL, 33193 |
NADEL ERIC TAB | Agent | 15221 SW 80 ST #107, Miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-31 | 15221 SW 80TH STREET, #107, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-22 | 15221 SW 80 ST #107, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2015-12-22 | 15221 SW 80TH STREET, #107, MIAMI, FL 33186 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-02-10 | - | - |
VOLUNTARY DISSOLUTION | 2014-11-10 | - | - |
REINSTATEMENT | 2012-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-02-10 | NADEL, ERIC TAB | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-12-22 |
ANNUAL REPORT | 2015-02-23 |
Revocation of Dissolution | 2015-02-10 |
VOLUNTARY DISSOLUTION | 2014-11-10 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-09 |
REINSTATEMENT | 2012-03-30 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State