Search icon

QUALITY INTERNATIONAL, INC.

Company Details

Entity Name: QUALITY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2013 (12 years ago)
Document Number: P04000011844
FEI/EIN Number 200501738
Address: 711 COMMERCE WAY, SUITE 9, JUPITER, FL, 33458
Mail Address: 711 COMMERCE WAY, SUITE 9, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY INTERNATIONAL 401(K) PLAN 2023 200501738 2024-09-19 QUALITY INTERNATIONAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 452300
Sponsor’s telephone number 5616221155
Plan sponsor’s address 711 COMMERCE WAY STE 9, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
QUALITY INTERNATIONAL 401(K) PLAN 2022 200501738 2023-08-29 QUALITY INTERNATIONAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 452300
Sponsor’s telephone number 5616221155
Plan sponsor’s address 711 COMMERCE WAY STE 9, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
QUALITY INTERNATIONAL 401(K) PLAN 2021 200501738 2022-08-15 QUALITY INTERNATIONAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5616221155
Plan sponsor’s address 711 COMMERCE WAY STE 9, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing P. CLARK HUFFSTUTTER
Valid signature Filed with authorized/valid electronic signature
QUALITY INTERNATIONAL 401(K) PLAN 2020 200501738 2021-07-12 QUALITY INTERNATIONAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5616221155
Plan sponsor’s address 711 COMMERCE WAY STE 9, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing P. CLARK HUFFSTUTTER
Valid signature Filed with authorized/valid electronic signature
QUALITY INTERNATIONAL 401(K) PLAN 2019 200501738 2020-08-11 QUALITY INTERNATIONAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5616221155
Plan sponsor’s address 711 COMMERCE WAY STE 9, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing P. CLARK HUFFSTUTTER
Valid signature Filed with authorized/valid electronic signature
QUALITY INTERNATIONAL 401(K) PLAN 2018 200501738 2019-07-15 QUALITY INTERNATIONAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5616221155
Plan sponsor’s address 711 COMMERCE WAY STE 9, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing P. CLARK HUFFSTUTTER
Valid signature Filed with authorized/valid electronic signature
QUALITY INTERNATIONAL 401(K) PLAN 2017 200501738 2018-07-12 QUALITY INTERNATIONAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5616221155
Plan sponsor’s address 711 COMMERCE WAY STE 9, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing P. CLARK HUFFSTUTTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Huffstutter Patrick C Agent 711 Commerce Way Ste 9, Jupiter, FL, 33458

President

Name Role Address
HUFFSTUTTER PATRICK C President 711 COMMERCE WAY, SUITE 9, JUPITER, FL, 33458

Vice President

Name Role Address
Angelo Boncimino Vice President 711 COMMERCE WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-17 Huffstutter, Patrick C No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 711 Commerce Way Ste 9, Jupiter, FL 33458 No data
AMENDMENT 2013-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-28 711 COMMERCE WAY, SUITE 9, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2005-07-28 711 COMMERCE WAY, SUITE 9, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State