Search icon

QGS DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QGS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2023 (2 years ago)
Document Number: G09432
FEI/EIN Number 592233851
Address: 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566, US
Mail Address: 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566, US
ZIP code: 33566
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES P HOWARD President 17502 CR 672, LITHIA, FL, 33547
THOMAS DONALD Secretary 3917 POWERLINE ROAD, LITHIA, FL, 33547
ARMSTRONG JAMES L Vice President 2410 NE 48th Street, Lighthouse Pointe, FL, 33064
BARNES THOMAS H Vice President 18202 Bledsoe Loop, Lithia, FL, 33547
WOODY LARRY Assistant Vice President 612 Son Keen Road, Plant City, FL, 33566
Fowler Greg Chief Financial Officer 10013 Oak Run Drive, Bradenton, FL, 34211
THOMAS DONALD Agent 1450 S. PARK ROAD, PLANT CITY, FL, 33566

Unique Entity ID

CAGE Code:
4SGM7
UEI Expiration Date:
2014-12-04

Business Information

Doing Business As:
QUALITY TURF
Activation Date:
2013-12-04
Initial Registration Date:
2007-06-12

Commercial and government entity program

CAGE number:
4SGM7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
TOM BARNES
Corporate URL:
http://www.qgsdevelopment.com

Form 5500 Series

Employer Identification Number (EIN):
592233851
Plan Year:
2024
Number Of Participants:
267
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
272
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-12-01 QGS DEVELOPMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 1450 S. PARK ROAD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2018-04-02 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2011-01-27 THOMAS, DONALD -
NAME CHANGE AMENDMENT 2005-06-08 Q.G.S. DEVELOPMENT, INC. -
AMENDMENT 1996-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
Name Change 2023-12-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
Reg. Agent Change 2018-06-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA101183B4C0005
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
369151.00
Base And Exercised Options Value:
369151.00
Base And All Options Value:
369151.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-30
Description:
PHASE 4B EXPANSION PROJECT AT FLORIDA NATIONAL CEMETERY FSA-001 THRU FSA-012
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS
Procurement Instrument Identifier:
VA101183B4C0045
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-36000.00
Base And Exercised Options Value:
-36000.00
Base And All Options Value:
-36000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-15
Description:
DALLAS-FT. WORTH NATIONAL CEMETERY EXPANSION
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-07
Type:
Complaint
Address:
5353 W. TYLER AVE, TAMPA, FL, 33607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2025-03-25
Type:
Planned
Address:
HIDDEN HAMMOCK LOOP, PARRISH, FL, 34219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-13
Type:
Planned
Address:
9250 E FOWLER AVE, THONOTOSASSA, FL, 33592
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-12-08
Type:
Referral
Address:
17502 CR 672, LITHIA, FL, 33547
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
347
Initial Approval Amount:
$3,976,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,976,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,020,793.79
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $3,800,000
Utilities: $176,500

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(813) 634-1733
Add Date:
1997-05-30
Operation Classification:
Private(Property)
power Units:
16
Drivers:
14
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State