Search icon

QUALITY SEPTIC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY SEPTIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY SEPTIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1985 (40 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H68228
FEI/EIN Number 592572811

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

Address: 304 MOHAWK ROAD, CLERMONT, FL, 34715, US
Mail Address: PO BOX 488, OCOEE, FL, 34761, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JENNIFER J Secretary 304 MOHAWK ROAD, CLERMONT, FL, 34715
CLARK JENNIFER J Treasurer 304 MOHAWK ROAD, CLERMONT, FL, 34715
CLAY, DARRELL W. Director 304 MOHAWK ROAD, CLERMONT, FL, 34715
CLAY, DARRELL W. President 304 MOHAWK ROAD, CLERMONT, FL, 34715
CLAY, DARRELL W. Agent 304 MOHAWK ROAD, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 304 MOHAWK ROAD, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 304 MOHAWK ROAD, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2007-07-05 304 MOHAWK ROAD, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 1986-08-20 CLAY, DARRELL W. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000828866 LAPSED 2012-CC-2426 LAKE COUNTY 2012-10-09 2017-11-08 $13,672.47 HAJOCA CORPORATION, POST OFFICE BOX 907998, GAINESVILLE, GEORGIA 30501-7998
J11000694526 LAPSED 2010-CA-024522-O 9TH JUDICIAL, ORANGE CO. 2011-09-09 2016-11-01 $576,384.76 REGIONS BANK, 1900 5TH AVE. NORTH, 9TH FLOOR, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341592731 0420600 2016-06-27 21002 NORTH OBRIEN ROAD, GROVELAND, FL, 34736
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-06-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State