Search icon

QLARANT QUALITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: QLARANT QUALITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28464 Marlboro Avenue, Easton, MD, 21601, US
Mail Address: 28464 Marlboro Avenue, Easton, MD, 21601, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Forsythe Ronald GJr. President 28464 Marlboro Avenue, Easton, MD, 21601
Fidler Dana Chief Financial Officer 28464 Marlboro Avenue, Easton, MD, 21601
Grissler Brian Secretary 28464 Marlboro Avenue, Easton, MD, 21601
Brady Chante' Jr. Secretary 28464 Marlboro Avenue, Easton, MD, 21601
Chain Herbert Director 28464 Marlboro Avenue, Easton, MD, 21601
Edney, Mark GMD Director 28464 Marlboro Avenue, Easton, MD, 21601
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 28464 Marlboro Avenue, Easton, MD 21601 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 28464 Marlboro Avenue, Easton, MD 21601 -
NAME CHANGE AMENDMENT 2018-03-13 QLARANT QUALITY SOLUTIONS, INC. -
REINSTATEMENT 2006-10-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-12-20 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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: 01 Apr 2025

Sources: Florida Department of State