Entity Name: | QUANTUM BIOPHYSICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Apr 2010 (15 years ago) |
Document Number: | P10000034645 |
FEI/EIN Number | 383812907 |
Address: | 11961 W Edgeview Ct, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 11961 W Edgeview Ct, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Theodore R Gilson Revocable Trust | Agent | 16326 Kalli Way % Connie Davis, Dade City, FL, 33523 |
Name | Role | Address |
---|---|---|
GILSON tHEODORE r | Secretary | 11961 W Edgeview Ct, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
GILSON tHEODORE r | President | 11961 W Edgeview Ct, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
GILSON tHEODORE r | Director | 11961 W Edgeview Ct, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
GILSON tHEODORE r | Vice President | 11961 W Edgeview Ct, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 11961 W Edgeview Ct, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 11961 W Edgeview Ct, CRYSTAL RIVER, FL 34429 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 16326 Kalli Way % Connie Davis, Dade City, FL 33523 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Theodore R Gilson Revocable Trust | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State