
Detail by Officer/Registered Agent Name
Florida Profit Corporation
QUANTUM TECHNOLOGY SCIENCES, INC.
Filing Information
L15941
59-3063978
09/12/1989
FL
ACTIVE
CORPORATE MERGER
07/27/2018
NONE
Principal Address
Changed: 04/19/2021
5700 N. Harbour City Blvd
SUITE 100
Melbourne, FL 32940
SUITE 100
Melbourne, FL 32940
Changed: 04/19/2021
Mailing Address
Changed: 04/19/2021
5700 N. Harbour City Blvd.
SUITE 100
Melbourne, FL 32940
SUITE 100
Melbourne, FL 32940
Changed: 04/19/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/30/2018
Address Changed: 08/30/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/30/2018
Address Changed: 08/30/2018
Officer/Director Detail
Name & Address
Title Secretary
BAILEY, CHRISTOPHER G
Title CEO, DIRECTOR
TINKER, MARK ADR
Title Director
Wheeler, Walter Richard
Title Director
Curda, Robert
Title Secretary
BAILEY, CHRISTOPHER G
200 S Banana River Blvd
#1002
Cocoa Beach, FL 32931
#1002
Cocoa Beach, FL 32931
Title CEO, DIRECTOR
TINKER, MARK ADR
709 ROCKLEDGE DR
ROCKLEDGE, FL 32955
ROCKLEDGE, FL 32955
Title Director
Wheeler, Walter Richard
7007 Pinehurst Dr
Houston, TX 77040
Houston, TX 77040
Title Director
Curda, Robert
7007 Pinehurst Dr
Houston, TX 77040
Houston, TX 77040
Annual Reports
Report Year | Filed Date |
2020 | 01/17/2020 |
2021 | 01/31/2021 |
2022 | 03/04/2022 |
Document Images