Search icon

QUALITY HARVESTING, INC.

Company Details

Entity Name: QUALITY HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Apr 1987 (38 years ago)
Document Number: J66182
FEI/EIN Number 59-2792805
Address: % CAMILLA W. SZYMANSKI, 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL 33446
Mail Address: % CAMILLA W. SZYMANSKI, 3663 LOWSON BLVD., DELRAY BEACH, FL 33445
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY HARVESTING, INC. PROFIT SHARING PLAN 2012 592792805 2013-12-17 QUALITY HARVESTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-31
Business code 115110
Sponsor’s telephone number 5614983250
Plan sponsor’s address 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2013-12-17
Name of individual signing WILLIAM SZYMANSKI
Valid signature Filed with authorized/valid electronic signature
QUALITY HARVESTING, INC. PROFIT SHARING PLAN 2011 592792805 2012-09-17 QUALITY HARVESTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-03-31
Business code 115110
Sponsor’s telephone number 5614983250
Plan sponsor’s address 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446

Plan administrator’s name and address

Administrator’s EIN 592792805
Plan administrator’s name QUALITY HARVESTING, INC.
Plan administrator’s address 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446
Administrator’s telephone number 5614983250

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing CAMILLA W. SZYMANSKI
Valid signature Filed with authorized/valid electronic signature
QUALITY HARVESTING, INC. PROFIT SHARING PLAN 2010 592792805 2011-09-28 QUALITY HARVESTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-03-31
Business code 115110
Sponsor’s telephone number 5614983250
Plan sponsor’s address 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446

Plan administrator’s name and address

Administrator’s EIN 592792805
Plan administrator’s name QUALITY HARVESTING, INC.
Plan administrator’s address 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446
Administrator’s telephone number 5614983250

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing CAMILLA SZYMANSKI
Valid signature Filed with authorized/valid electronic signature
QUALITY HARVESTING, INC. PROFIT SHARING PLAN 2009 592792805 2010-11-22 QUALITY HARVESTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-03-31
Business code 115110
Sponsor’s telephone number 5614983250
Plan sponsor’s address 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446

Plan administrator’s name and address

Administrator’s EIN 592792805
Plan administrator’s name QUALITY HARVESTING, INC.
Plan administrator’s address 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446
Administrator’s telephone number 5614983250

Signature of

Role Plan administrator
Date 2010-11-22
Name of individual signing CAMILLA SZYMANSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SZYMANSKI, CAMILLA W. Agent 3663 LOWSON BLVD., DELRAY BEACH, FL 33445

President

Name Role Address
SZYMANSKI, WILLIAM J. President 3663 LOWSON BLVD., DELRAY BEACH, FL 33445

Director

Name Role Address
SZYMANSKI, WILLIAM J. Director 3663 LOWSON BLVD., DELRAY BEACH, FL 33445
SZYMANSKI, CAMILLA W. Director 3663 LOWSON BLVD., DELRAY BEACH, FL 33445

Secretary

Name Role Address
SZYMANSKI, CAMILLA W. Secretary 3663 LOWSON BLVD., DELRAY BEACH, FL 33445

Treasurer

Name Role Address
SZYMANSKI, CAMILLA W. Treasurer 3663 LOWSON BLVD., DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-16 % CAMILLA W. SZYMANSKI, 14189 SMITH SUNDY ROAD, DELRAY BEACH, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State