Search icon

QUALITY MANUFACTURING SERVICES, INC.

Company Details

Entity Name: QUALITY MANUFACTURING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Feb 2007 (18 years ago)
Document Number: P95000019985
FEI/EIN Number 59-3303403
Address: 400 CARING DRIVE, SUITE 1010, LAKE MARY, FL 32746
Mail Address: 400 CARING DRIVE, SUITE 1010, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY MANUFACTURING SERVICES 401(K) PLAN 2023 593303403 2024-06-18 QUALITY MANUFACTURING SERVICES, INC 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 CARING DR, SUITE 1010, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing MAUREEN MOZTARZADEH
Valid signature Filed with authorized/valid electronic signature
QUALITY MANUFACTURING SERVICES 401K PLAN 2022 593303403 2023-06-15 QUALITY MANUFACTURING SERVICES, INC 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 CARING DR, SUITE 1010, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing MAUREEN MOZTARZADEH
Valid signature Filed with authorized/valid electronic signature
QUALITY MANUFACTURING SERVICES 401K PLAN 2021 593303403 2022-07-14 QUALITY MANUFACTURING SERVICES, INC 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 CARING DR, SUITE 1010, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing MAUREEN MOZTARZADEH
Valid signature Filed with authorized/valid electronic signature
QUALITY MANUFACTURING SERVICES 401K PLAN 2020 593303403 2021-07-26 QUALITY MANUFACTURING SERVICES, INC 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 RINEHART RD, SUITE 1010, LAKE MARY, FL, 32746
QUALITY MANUFACTURING SERVICES 401(K) PLAN 2019 593303403 2020-07-24 QUALITY MANUFACTURING SERVICES, INC. 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 RINEHART RD, SUITE 1010, LAKE MARY, FL, 32746
QUALITY MANUFACTURING SERVICES 401(K) PLAN 2018 593303403 2019-07-10 QUALITY MANUFACTURING SERVICES, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 RINEHART RD, SUITE 1010, LAKE MARY, FL, 32746
QUALITY MANUFACTURING SERVICES 401(K) PLAN 2017 593303403 2018-10-15 QUALITY MANUFACTURING SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 RINEHART RD, SUITE 1010, LAKE MARY, FL, 32746
QUALITY MANUFACTURING SERVICES 401(K) PLAN 2016 593303403 2017-07-31 QUALITY MANUFACTURING SERVICES, INC. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 RINEHART RD, SUITE 1010, LAKE MARY, FL, 32746
QUALITY MANUFACTURING SERVICES 401(K) PLAN 2015 593303403 2016-07-29 QUALITY MANUFACTURING SERVICES, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 334110
Sponsor’s telephone number 4075316000
Plan sponsor’s address 400 RINEHART RD, SUITE 1010, LAKE MARY, FL, 32746

Agent

Name Role Address
BERKSON, GARY M Agent 301 E. Pine Street, Suite 1400, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
Cox, Jeffrey Chief Executive Officer 400 CARING DRIVE, # 1010 LAKE MARY, FL 32746

Chief Operating Officer

Name Role Address
DeBorde Jr, David Chief Operating Officer 400 CARING DRIVE, # 1010 LAKE MARY, FL 32746

President

Name Role Address
Hanna, Samual President 400 CARING DRIVE, # 1010 LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 301 E. Pine Street, Suite 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 400 CARING DRIVE, SUITE 1010, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2021-02-08 400 CARING DRIVE, SUITE 1010, LAKE MARY, FL 32746 No data
AMENDED AND RESTATEDARTICLES 2007-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-19 BERKSON, GARY M No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State