Search icon

Q-PAC SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: Q-PAC SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q-PAC SYSTEMS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P18000093840
FEI/EIN Number 83-3184539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4010 DEERPARK BLVD, ELKTON, FL, 32033, US
Mail Address: 4010 DEERPARK BLVD, ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Q-PAC 401(K) PLAN 2023 833184539 2024-09-27 Q-PAC SYSTEMS INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-15
Business code 238220
Sponsor’s telephone number 9018635300
Plan sponsor’s address 4010 DEERPARK BLVD, ELKTON, FL, 32033
Q-PAC 401(K) PLAN 2022 833184539 2023-07-05 Q-PAC SYSTEMS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-15
Business code 238220
Sponsor’s telephone number 9018635300
Plan sponsor’s address 4010 DEERPARK BLVD, ELKTON, FL, 32033

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing MORELLA THOMPSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PIVOT CPA Agent 238 Ponte Vedre Park Drive, Ponte Vedre Beach, FL, 32082
KENT MATTHEW Chief Executive Officer 4010 DEERPARK BLVD, ELKTON, FL, 32033
VanDyke Kevin Treasurer 4010 DEERPARK BLVD, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 PIVOT CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 238 Ponte Vedre Park Drive, Suite 201, Ponte Vedre Beach, FL 32082 -
AMENDMENT 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 4010 DEERPARK BLVD, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2019-02-01 4010 DEERPARK BLVD, ELKTON, FL 32033 -
NAME CHANGE AMENDMENT 2019-01-14 Q-PAC SYSTEMS INC -
CONVERSION 2018-11-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000057257. CONVERSION NUMBER 300000186883

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
Amendment 2019-04-08
ANNUAL REPORT 2019-02-01
Name Change 2019-01-14
Domestic Profit 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181627003 2020-04-07 0491 PPP 4010 DEERPARK BLVD, ELKTON, FL, 32033-2060
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELKTON, SAINT JOHNS, FL, 32033-2060
Project Congressional District FL-06
Number of Employees 29
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243992.69
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State