Search icon

QSGI INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QSGI INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: F03000003778
FEI/EIN Number 132599131
Address: 374 N Haverhill Rd, WEST PALM BEACH, FL, 33415, US
Mail Address: 374 N Haverhill Rd, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
City: West Palm Beach
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHERMAN MARC Chief Executive Officer 374 N Haverhill Rd, WEST PALM BEACH, FL, 33415
WALDMAN DAVID Manager 374 N Haverhill Rd, WEST PALM BEACH, FL, 33415
Bodnick Jason II Mr 374 N Haverhill Rd, WEST PALM BEACH, FL, 33415
Saracino Carl Vice President 374 N Haverhill Rd, WEST PALM BEACH, FL, 33415
Saracino Carl Officer 374 N Haverhill Rd, WEST PALM BEACH, FL, 33415
BURGER ALAN M Agent C/O MCDONALD HOPKINS, WEST PALM BEACH, FL, 33401

Commercial and government entity program

CAGE number:
4R4G2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-24
CAGE Expiration:
2026-08-03
SAM Expiration:
2022-10-24

Contact Information

POC:
MICHAEL HULLE

Form 5500 Series

Employer Identification Number (EIN):
132599131
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038525 KRUSECOM ACTIVE 2018-03-22 2028-12-31 - 374 N HAVERHILL RD., SUITE 700, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 374 N Haverhill Rd, Suite 700, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 374 N Haverhill Rd, Suite 700, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2011-06-13 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-01 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 C/O MCDONALD HOPKINS, 505 SOUTH FLAGER DRIVE SUITE 300, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 2006-07-13 QSGI INC. -
REGISTERED AGENT NAME CHANGED 2004-03-05 BURGER, ALAN MESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340281 TERMINATED 1000000520334 PALM BEACH 2013-08-21 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000740150 TERMINATED 1000000429132 PALM BEACH 2013-03-27 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001093098 TERMINATED 1000000381221 PALM BEACH 2012-11-14 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100037.32
Total Face Value Of Loan:
100037.32
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96470.35
Total Face Value Of Loan:
96470.35

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$100,037.32
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,037.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,912.65
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $100,034.32
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$96,470.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,470.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,212.64
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $73,702.35
Utilities: $2,438
Rent: $20,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State