Search icon

QUANTUM DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

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

QUANTUM DEVELOPMENT GROUP, 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: 01 May 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V32944
FEI/EIN Number 593133604

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

Address: 100 S. BISCAYNE BLVD., SUITE 1100, MIAMI, FL, 33131, US
Mail Address: 100 S. BISCAYNE BLVD., SUITE 1100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLO JEROME S Vice President 100 S BISCAYNE BLVD SUITE 900, MIAMI, FL, 33131
HOLLO JEROME S Director 100 S BISCAYNE BLVD SUITE 900, MIAMI, FL, 33131
HOLLO TIBOR President 100 S BISCAYNE BLVD SUITE 900, MIAMI, FL, 33131
HOLLO TIBOR Director 100 S BISCAYNE BLVD SUITE 900, MIAMI, FL, 33131
HOLLO WAYNE Vice President 100 S BISCAYNE BLVD, MIAMI, FL, 33131
KATZ LEONARD Treasurer 100 S BISCAYNE BLVD, MIAMI, FL, 33131
HOLLO JEROME Agent 100 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 100 S. BISCAYNE BLVD., SUITE 1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-05-15 100 S. BISCAYNE BLVD., SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 100 S. BISCAYNE BLVD., SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2001-04-02 HOLLO, JEROME -

Documents

Name Date
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State