Search icon

QUORUM MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: QUORUM MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUORUM MANAGEMENT COMPANY 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 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000037023
FEI/EIN Number 650913163

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

Address: 12427 Rockledge Circle, Boca Raton, FL, 33428, US
Mail Address: 12427 Rockledge Circle, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS EMMA Director 12012 SOUTH SHORE BLVD STE 103, WELLINGTN, FL, 33414
MEJER ALVARO LESQ. Agent 201 ALHAMBRA CR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 12427 Rockledge Circle, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-05-28 12427 Rockledge Circle, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 201 ALHAMBRA CR, SUITE 504, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-04-26 MEJER, ALVARO L, ESQ. -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-09
AMENDED ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-31
Reg. Agent Change 2013-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State