Search icon

THE QUACK, INC.

Company Details

Entity Name: THE QUACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: P98000006626
FEI/EIN Number 650816387
Address: 1270 George Bush Blvd., Delray Beach, FL, 33483, US
Mail Address: 1270 George Bush Blvd., DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE QUACK, INC. 401(K) PLAN 2022 650816387 2023-03-27 THE QUACK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 1270 GEORGE BUSH BOULEVARD, DELRAY BEACH, FL, 33483
THE QUACK, INC. 401(K) PLAN 2021 650816387 2022-05-14 THE QUACK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 1270 GEORGE BUSH BOULEVARD, DELRAY BEACH, FL, 33483
THE QUACK, INC. 401(K) PLAN 2020 650816387 2021-05-31 THE QUACK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 1270 GEORGE BUSH BOULEVARD, DELRAY BEACH, FL, 33483
THE QUACK, INC. 401(K) PLAN 2019 650816387 2020-04-01 THE QUACK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 1270 GEORGE BUSH BOULEVARD, DELRAY BEACH, FL, 33483
THE QUACK, INC. 401(K) PLAN 2018 650816387 2019-04-21 THE QUACK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 1270 GEORGE BUSH BOULEVARD, DELRAY BEACH, FL, 33483
THE QUACK, INC. 401(K) PLAN 2017 650816387 2018-06-30 THE QUACK, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 14 NE 22ND STREET, DELRAY BEACH, FL, 33444
THE QUACK, INC. 401(K) PLAN 2017 650816387 2019-03-30 THE QUACK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 14 NE 22ND STREET, DELRAY BEACH, FL, 33444
THE QUACK, INC. 401(K) PLAN 2016 650816387 2017-04-01 THE QUACK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 14 NE 22ND STREET, DELRAY BEACH, FL, 33444
THE QUACK, INC. 401(K) PLAN 2015 650816387 2016-05-30 THE QUACK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 14 NE 22ND STREET, DELRAY BEACH, FL, 33444
THE QUACK, INC. 401(K) PLAN 2014 650816387 2015-03-04 THE QUACK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5615036640
Plan sponsor’s address 14 NE 22ND STREET, DELRAY BEACH, FL, 33444

Agent

Name Role Address
RAMOS TIAGO J Agent 8049 Saw Palmetto Lane, BOYTON BEACH, FL, 33436

President

Name Role Address
BICE TIMOTHY President 1270 George Bush Blvd., DELRAY BEACH, FL, 33483

Vice President

Name Role Address
MASON MICHAEL J Vice President 623 Illinois Avenue, Green Lake, WI, 54941

Secretary

Name Role Address
MASON MICHAEL J Secretary 623 Illinois Avenue, Green Lake, WI, 54941

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041751 QUACKER FACTORY ACTIVE 2017-04-18 2027-12-31 No data 425 PALM TRAIL, PALM TRAIL, DELRAY BEACH, FL, 33483
G09000185465 QUACKER FACTORY EXPIRED 2009-12-16 2014-12-31 No data 1080 LAKE DR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 RAMOS, TIAGO JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 8049 Saw Palmetto Lane, BOYTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1270 George Bush Blvd., Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2014-02-04 1270 George Bush Blvd., Delray Beach, FL 33483 No data
REINSTATEMENT 2013-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State