Search icon

QUICK TEST, INC.

Company Details

Entity Name: QUICK TEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1995 (29 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 06-1431754
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MVL GROUP, INC. 401(K) PLAN 2012 061431754 2013-10-11 QUICK TEST, INC. 710
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541910
Sponsor’s telephone number 5617480931
Plan sponsor’s mailing address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Plan sponsor’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 061431754
Plan administrator’s name QUICK TEST, INC.
Plan administrator’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Administrator’s telephone number 5617480931

Number of participants as of the end of the plan year

Active participants 347
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 225
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 365
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing CYNTHIA CANDRILLI
Valid signature Filed with authorized/valid electronic signature
MVL GROUP, INC. 401(K) PLAN 2011 061431754 2012-10-11 QUICK TEST, INC. 736
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541910
Sponsor’s telephone number 5617480931
Plan sponsor’s mailing address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Plan sponsor’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 061431754
Plan administrator’s name QUICK TEST, INC.
Plan administrator’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Administrator’s telephone number 5617480931

Number of participants as of the end of the plan year

Active participants 562
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 137
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 389
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing CYNTHIA CANDRILLI
Valid signature Filed with authorized/valid electronic signature
MVL GROUP, INC. 401(K) PLAN 2010 061431754 2011-10-12 QUICK TEST, INC. 673
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541910
Sponsor’s telephone number 5617480931
Plan sponsor’s mailing address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Plan sponsor’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 061431754
Plan administrator’s name QUICK TEST, INC.
Plan administrator’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Administrator’s telephone number 5617480931

Number of participants as of the end of the plan year

Active participants 577
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 147
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 406
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing CYNTHIA CANDRILLI
Valid signature Filed with authorized/valid electronic signature
MVL GROUP, INC. 401(K) PLAN 2009 061431754 2010-10-14 QUICK TEST, INC. 822
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541910
Sponsor’s telephone number 5617480931
Plan sponsor’s mailing address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Plan sponsor’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 061431754
Plan administrator’s name QUICK TEST, INC.
Plan administrator’s address 1061 E. INDIANTOWN ROAD, SUITE 300, JUPITER, FL, 33477
Administrator’s telephone number 5617480931

Number of participants as of the end of the plan year

Active participants 525
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 139
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 401
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing CYNTHIA CANDRILLI
Valid signature Filed with authorized/valid electronic signature

Chairman

Name Role Address
LEFFERDINK, VAN M Chairman 13281 MARSH LANDING, PALM BEACH GARDENS, FL 33418

Chief Financial Officer

Name Role Address
DEAN, EDWARD W Chief Financial Officer 1061 E INDIANTOWN RD STE 300, JUPITER, FL 33477

President

Name Role Address
RODGERS, ADAM President 33 PRINCEWOOD LN, PALM BCH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-07 No data No data
CHANGE OF MAILING ADDRESS 2020-08-07 1061 E INDIANTOWN RD STE 300, JUPTIER, FL 33477 No data
REGISTERED AGENT CHANGED 2020-08-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1061 E INDIANTOWN RD STE 300, JUPTIER, FL 33477 No data
REINSTATEMENT 1997-07-15 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1995-10-02 QUICK TEST, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State