Search icon

QUANTUM HEALTHCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM HEALTHCARE SERVICES, 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: 10 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000043504
FEI/EIN Number 650975401

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

Address: 17181 KEY VIZCAYA COURT, FORT MYERS, FL, 33908
Mail Address: 17181 KEY VIZCAYA COURT, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN HAROLD R Director 17181 KEY VIZCAYA COURT, FORT MYERS, FL, 33908
HANSEN HAROLD R Agent 17181 KEY VIZCAYA COURT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2001-08-23 QUANTUM HEALTHCARE SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2000-03-02 HANSEN, HAROLD R -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 17181 KEY VIZCAYA COURT, FORT MYERS, FL 33908 -
NAME CHANGE AMENDMENT 1999-08-30 QUANTUM HEALTHCARE RECOVERY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-15
Name Change 2001-08-23
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State