Search icon

QSGI INC.

Company Details

Entity Name: QSGI INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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 13-2599131
Address: 374 N Haverhill Rd, Suite 700, WEST PALM BEACH, FL 33415
Mail Address: 374 N Haverhill Rd, Suite 700, WEST PALM BEACH, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QSGI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132599131 2024-04-11 QSGI INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 374 N HAVERHILL RD SUITE 700, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing ROCIO SIERRA
Valid signature Filed with authorized/valid electronic signature
QSGI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132599131 2023-04-19 QSGI INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 1300 N. FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QSGI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132599131 2022-05-25 QSGI INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 1300 N. FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QSGI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132599131 2021-04-20 QSGI INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 1300 N. FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QSGI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132599131 2020-06-02 QSGI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 1300 N. FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QSGI, INC. 401 K PROFIT SHARING PLAN TRUST 2018 132599131 2019-05-17 QSGI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 1300 N. FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QSGI, INC. 401 K PROFIT SHARING PLAN TRUST 2018 132599131 2019-05-17 QSGI INC 6
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 1300 N. FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QSGI, INC. 401 K PROFIT SHARING PLAN TRUST 2017 132599131 2018-04-30 QSGI INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616295713
Plan sponsor’s address 1300 N. FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BURGER, ALAN MESQ Agent C/O MCDONALD HOPKINS, 505 SOUTH FLAGER DRIVE SUITE 300, WEST PALM BEACH, FL 33401

Chief Executive Officer

Name Role Address
SHERMAN, MARC Chief Executive Officer 374 N Haverhill Rd, Suite 700 WEST PALM BEACH, FL 33415

Manager

Name Role Address
WALDMAN, DAVID Manager 374 N Haverhill Rd, Suite 700 WEST PALM BEACH, FL 33415

Mr.

Name Role Address
Bodnick, Jason, II Mr. 374 N Haverhill Rd, Suite 700 WEST PALM BEACH, FL 33415

VP Operations

Name Role Address
Saracino, Carl VP Operations 374 N Haverhill Rd, Suite 700 WEST PALM BEACH, FL 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038525 KRUSECOM ACTIVE 2018-03-22 2028-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 374 N Haverhill Rd, Suite 700, WEST PALM BEACH, FL 33415 No data
REINSTATEMENT 2011-06-13 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-12-01 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 C/O MCDONALD HOPKINS, 505 SOUTH FLAGER DRIVE SUITE 300, WEST PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 2006-07-13 QSGI INC. No data
REGISTERED AGENT NAME CHANGED 2004-03-05 BURGER, ALAN MESQ No data

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

Date of last update: 30 Jan 2025

Sources: Florida Department of State