Search icon

IAPS QSUB, INC. - Florida Company Profile

Company Details

Entity Name: IAPS QSUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: F19000004157
FEI/EIN Number 842718200

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

Address: 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI, 49315, US
Mail Address: 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI, 49315, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
HINTON ROBERT L Chairman 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI, 49315
LINDLEY ROBERT President 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI, 49315
WOLTJER DANIEL Vice President 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI, 49315
ULLERY BRUCE Secretary 400 GORDON INDUSTRIAL COURT SW, BYRON CENTER, MI, 49315
Fuller Tania E Auth 9075 Breakwater Drive, Naples, FL, 34120
Gugliotta Dan L Chief Financial Officer 529 Dowd Ave, Elizabeth, NJ, 07201
FRANCO MARCO Agent 660 W 18TH STREET, HIALEAH, FL, 33010

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 - 660 WEST 18TH ST., HIALEAH, FL, 33010
G16000073144 MARTEC INTERNATIONAL ACTIVE 2016-07-22 2026-12-31 - 660 WEST 18TH ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-07 - -
REGISTERED AGENT NAME CHANGED 2022-12-07 FRANCO, MARCO -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 660 W 18TH STREET, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
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: 02 Apr 2025

Sources: Florida Department of State