Entity Name: | QUANTUM SEA CARRIERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUANTUM SEA CARRIERS 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: | 24 Nov 1999 (25 years ago) |
Date of dissolution: | 16 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | P99000102661 |
FEI/EIN Number |
650965676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7635 SW 146 COURT, MIAMI, FL, 33183 |
Mail Address: | 7635 SW 146 COURT, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAWADZKI RODRIGO | President | 7635 SW 146 COURT, MIAMI, FL, 33183 |
ZAWADZKI DIANA | Director | 7635 SW 146 COURT, MIAMI, FL, 33183 |
ZAWADZKI RODRIGO | Agent | 7635 SW 146 COURT, MIAMI, FL, 33183 |
ZAWADZKI RODRIGO | Director | 7635 SW 146 COURT, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 7635 SW 146 COURT, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 7635 SW 146 COURT, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-27 | ZAWADZKI, RODRIGO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-05-03 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-17 |
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State