Search icon

QUANTUM ENGINEERING, INC. - Florida Company Profile

Company Details

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

QUANTUM ENGINEERING, 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: 12 Oct 1990 (35 years ago)
Date of dissolution: 11 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: S05596
FEI/EIN Number 521592975

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

Address: 352 STOWE AVE, ORANGE PARK, FL, 32073, US
Mail Address: 352 STOWE AVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
SAFETRAN SYSTEMS, INC. Director 352 STOWE AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2010-02-11 - -
REGISTERED AGENT NAME CHANGED 2009-02-24 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 352 STOWE AVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1994-05-01 352 STOWE AVE, ORANGE PARK, FL 32073 -
AMENDMENT 1991-03-26 - -
EVENT CONVERTED TO NOTES 1990-10-12 - -

Documents

Name Date
Voluntary Dissolution 2010-02-11
ANNUAL REPORT 2009-04-20
Reg. Agent Change 2009-02-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State