Search icon

QUANTUM COMPUTERS INC

Company Details

Entity Name: QUANTUM COMPUTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P15000039230
FEI/EIN Number 47-3946016
Address: 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL, 33426, US
Mail Address: 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VIGGIANO LAURI Agent 1480 GAYNOR DR SW, PALM BAY, FL, 32908

President

Name Role Address
MUIR JEANNINE G President 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426

Director

Name Role Address
MUIR JEANNINE G Director 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426
MUIR JAMES D Director 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
MUIR JAMES D Treasurer 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
MUIR JAMES D Secretary 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141093 ITECH ACTIVE 2022-11-13 2027-12-31 No data 1010 GATEWAY BLVD. STE 102, BOYNTON BEACH, FL, 33426
G19000042086 EXPERIMAX EXPIRED 2019-04-02 2024-12-31 No data 8390 WHISPERING OAKS WAY, WEST PALM BEACH, FL, 33411
G15000104302 EXPERIMAC EXPIRED 2015-10-13 2020-12-31 No data 1000 GATEWAY BLVD., STE. 101, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2021-04-25 1010 GATEWAY BLVD., STE 102, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2017-02-06 VIGGIANO, LAURI No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1480 GAYNOR DR SW, PALM BAY, FL 32908 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2017-02-06
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State