Search icon

QLARANT QUALITY SOLUTIONS, INC.

Company Details

Entity Name: QLARANT QUALITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P37593
FEI/EIN Number 52-1000082
Address: 28464 Marlboro Avenue, Easton, MD 21601
Mail Address: 28464 Marlboro Avenue, Easton, MD 21601
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Forsythe, Ronald G., Jr. President 28464 Marlboro Avenue, Easton, MD 21601

Chief Executive Officer

Name Role Address
Forsythe, Ronald G., Jr. Chief Executive Officer 28464 Marlboro Avenue, Easton, MD 21601

Chief Financial Officer

Name Role Address
Fidler, Dana Chief Financial Officer 28464 Marlboro Avenue, Easton, MD 21601

Secretary

Name Role Address
Grissler, Brian Secretary 28464 Marlboro Avenue, Easton, MD 21601
Brady, Chante' Secretary 28464 Marlboro Avenue, Easton, MD 21601

Director

Name Role Address
Chain, Herbert Director 28464 Marlboro Avenue, Easton, MD 21601
Edney,, Mark T., MD Director 28464 Marlboro Avenue, Easton, MD 21601
Boyer, Jonathan D. Director 28464 Marlboro Avenue, Easton, MD 21601
Broomfield, Christopher Director 28464 Marlboro Avenue, Easton, MD 21601
Kern, Anthony Director 28464 Marlboro Avenue, Easton, MD 21601
Neal, Amanda Director 28464 Marlboro Avenue, Easton, MD 21601
Williams, Arnold Director 28464 Marlboro Avenue, Easton, MD 21601
Brady, Chante' Director 28464 Marlboro Avenue, Easton, MD 21601

Treasurer

Name Role Address
Brady, Chante' Treasurer 28464 Marlboro Avenue, Easton, MD 21601

Chairman of the Board

Name Role Address
Woods, Regina Knox Chairman of the Board 28464 Marlboro Avenue, Easton, MD 21601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 28464 Marlboro Avenue, Easton, MD 21601 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 28464 Marlboro Avenue, Easton, MD 21601 No data
NAME CHANGE AMENDMENT 2018-03-13 QLARANT QUALITY SOLUTIONS, INC. No data
REINSTATEMENT 2006-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2000-12-20 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
Name Change 2018-03-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State