Search icon

QUICK TEST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUICK TEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 1995 (30 years ago)
Date of dissolution: 07 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: F95000004440
FEI/EIN Number 061431754

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

Address: 1061 E INDIANTOWN RD STE 300, JUPTIER, FL, 33477
Mail Address: 106 E INDIANTOWN RD, STE 300, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RODGERS ADAM President 33 PRINCEWOOD LN, PALM BCH GARDENS, FL, 33410
LEFFERDINK VAN M Chairman 13281 MARSH LANDING, PALM BEACH GARDENS, FL, 33418
DEAN EDWARD W Chief Financial Officer 1061 E INDIANTOWN RD STE 300, JUPITER, FL, 33477

Form 5500 Series

Employer Identification Number (EIN):
061431754
Plan Year:
2012
Number Of Participants:
710
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
736
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
673
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
822
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-07 - -
CHANGE OF MAILING ADDRESS 2020-08-07 1061 E INDIANTOWN RD STE 300, JUPTIER, FL 33477 -
REGISTERED AGENT CHANGED 2020-08-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1061 E INDIANTOWN RD STE 300, JUPTIER, FL 33477 -
REINSTATEMENT 1997-07-15 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-10-02 QUICK TEST, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000243632 TERMINATED 1000000818747 PALM BEACH 2019-03-13 2039-04-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2020-08-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State