Entity Name: | QUANTUM MICROENDODONTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Feb 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 2017 (8 years ago) |
Document Number: | P16000013734 |
FEI/EIN Number | 81-1569567 |
Address: | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 |
Mail Address: | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYIN, TANER C | Agent | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
SAYIN, TANER C | President | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
SAYIN, TANER C | Director | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 |
CAPETILLO, BRENDA SCHOBERT | Director | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
CAPETILLO, BRENDA SCHOBERT | Vice President | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-22 | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-22 | 1113 Orange Isle, FORT LAUDERDALE, FL 33315 | No data |
NAME CHANGE AMENDMENT | 2017-06-12 | QUANTUM MICROENDODONTICS, INC. | No data |
AMENDMENT AND NAME CHANGE | 2016-03-10 | TANER CEM SAYIN, DDS, PHD, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000707339 | ACTIVE | 1000001018654 | BROWARD | 2024-10-31 | 2034-11-06 | $ 991.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000067165 | ACTIVE | 1000000943499 | BROWARD | 2023-02-08 | 2033-02-15 | $ 336.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-05-22 |
Name Change | 2017-06-12 |
ANNUAL REPORT | 2017-04-07 |
Amendment and Name Change | 2016-03-10 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State