Search icon

QUALITY SEPTIC TANK, INC. - Florida Company Profile

Company Details

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

QUALITY SEPTIC TANK, 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: 24 Oct 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J39778
FEI/EIN Number 592729295

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

Address: P. O. BOX 850, EDGEWATER, FL, 32132
Mail Address: P. O. BOX 850, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOZDZER RICHARD President 4327 SEA MIST DRIVE APT 151, NEW SMYRNA BEACH, FL, 32169
MOZDZER RICHARD Agent 4988 OLD BLUE RIDGE RD, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-06-24 MOZDZER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 4988 OLD BLUE RIDGE RD, EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 P. O. BOX 850, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 1992-07-01 P. O. BOX 850, EDGEWATER, FL 32132 -

Documents

Name Date
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State