Search icon

IAPS QSUB, INC.

Company Details

Entity Name: IAPS QSUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: F19000004157
FEI/EIN Number 84-2718200
Address: 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI 49315
Mail Address: 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI 49315
Place of Formation: MICHIGAN

Agent

Name Role Address
FRANCO, MARCO Agent 660 W 18TH STREET, HIALEAH, FL 33010

Chairman

Name Role Address
HINTON, ROBERT L Chairman 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI 49315

President

Name Role Address
LINDLEY, ROBERT President 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI 49315

Vice President

Name Role Address
WOLTJER, DANIEL Vice President 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI 49315

Secretary

Name Role Address
ULLERY, BRUCE Secretary 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI 49315

Authorized Representative

Name Role Address
Fuller, Tania E Authorized Representative 9075 Breakwater Drive, Naples, FL 34120

Chief Financial Officer

Name Role Address
Gugliotta, Dan Chief Financial Officer 529 Dowd Ave, Elizabeth, NJ 07201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109587 MARTEC INTERNATIONAL ACTIVE 2019-10-08 2029-12-31 No data 660 WEST 18TH ST., HIALEAH, FL, 33010
G16000073144 MARTEC INTERNATIONAL ACTIVE 2016-07-22 2026-12-31 No data 660 WEST 18TH ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-07 FRANCO, MARCO No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 660 W 18TH STREET, HIALEAH, FL 33010 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-01-10
Reg. Agent Change 2020-04-20
ANNUAL REPORT 2020-01-21
Foreign Profit 2019-09-03

Date of last update: 16 Jan 2025

Sources: Florida Department of State