Search icon

QUANTUM REFLEX INTEGRATION, INC.

Company Details

Entity Name: QUANTUM REFLEX INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P13000008717
FEI/EIN Number 46-2128746
Address: 716 SW Kings Bay Dr., CRYSTAL RIVER, FL, 34429, US
Mail Address: 716 SW Kings Bay Dr., CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDES BONNIE L Agent 716 SW Kings Bay Dr., CRYSTAL RIVER, FL, 34429

President

Name Role Address
BRANDES BONNIE L President 716 SW Kings Bay Dr., CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
BRANDES BONNIE L Secretary 716 SW Kings Bay Dr., CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
BRANDES BRUCE L Vice President 716 SW Kings Bay Dr., CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048858 QRI BRAIN BOOST CENTER EXPIRED 2018-04-17 2023-12-31 No data 9030 W FT ISLAND TRAIL, SUITE 9A, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 716 SW Kings Bay Dr., CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2015-04-27 716 SW Kings Bay Dr., CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 716 SW Kings Bay Dr., CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State