Search icon

QUALITY MECHANICAL CONTRACTING INC

Company Details

Entity Name: QUALITY MECHANICAL CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P18000007327
FEI/EIN Number 371880003
Mail Address: 4530 St Johns Ave, JACKSONVILLE, FL, 32210, US
Address: 5669 W Beaver St, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY MECHANICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2023 371880003 2024-07-15 QUALITY MECHANICAL CONTRACTING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043545044
Plan sponsor’s address 2908 EDISON AVE, JACKSONVILLE, FL, 32254

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALITY MECHANICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2022 371880003 2023-06-28 QUALITY MECHANICAL CONTRACTING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043545044
Plan sponsor’s address 2908 EDISON AVE, JACKSONVILLE, FL, 32254

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALITY MECHANICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2021 371880003 2022-06-02 QUALITY MECHANICAL CONTRACTING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043545044
Plan sponsor’s address 2908 EDISON AVE, JACKSONVILLE, FL, 32254

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALITY MECHANICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2020 371880003 2021-06-07 QUALITY MECHANICAL CONTRACTING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043545044
Plan sponsor’s address 2908 EDISON AVE, JACKSONVILLE, FL, 32254

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALITY MECHANICAL CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2019 371880003 2020-06-04 QUALITY MECHANICAL CONTRACTING 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043545044
Plan sponsor’s address 2908 EDISON AVE, JACKSONVILLE, FL, 322544314

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALITY MECHANICAL CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2018 371880003 2019-05-14 QUALITY MECHANICAL CONTRACTING 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043545044
Plan sponsor’s address 96 IVES ST, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARTER STEVEN M Agent 5669 W Beaver St, JACKSONVILLE, FL, 32254

President

Name Role Address
CARTER STEVEN M President 5669 W Beaver St, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 5669 W Beaver St, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2021-04-09 5669 W Beaver St, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 5669 W Beaver St, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State