Search icon

QUICK STOP RECYCLING, INC

Company Details

Entity Name: QUICK STOP RECYCLING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (8 years ago)
Document Number: P16000016573
FEI/EIN Number 205072935
Address: 603 EAST 8TH STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 603 EAST 8TH STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUICK STOP RECYCLING INC. 401K PROFIT SHARING PLAN 2023 205072935 2024-08-01 QUICK STOP RECYCLING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423930
Sponsor’s telephone number 9043582460
Plan sponsor’s address 603 EAST 8TH STREET, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
QUICK STOP RECYCLING INC. 401K PROFIT SHARING PLAN 2022 205072935 2023-05-11 QUICK STOP RECYCLING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423930
Sponsor’s telephone number 9043582460
Plan sponsor’s address 603 EAST 8TH STREET, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GORDON BOBI D Agent 3804 Villa San Jose Dr, JACKSONVILLE, FL, 32217

President

Name Role Address
Gordon Bobi President 3804 Villa San Jose Dr, Jacksonville, FL, 32217

Treasurer

Name Role Address
Gordon Bobi D Treasurer 3804 Villa San Jose Dr, Jacksonville, FL, 32217

Vice President

Name Role Address
Gordon Jay Vice President 3804 Villa San Jose Dr, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 3804 Villa San Jose Dr, JACKSONVILLE, FL 32217 No data
AMENDMENT 2016-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
Domestic Profit 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State