Search icon

QUAIL RIDGE GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL RIDGE GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUAIL RIDGE GOLF & COUNTRY CLUB, 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 May 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L75955
FEI/EIN Number 593021833

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

Address: 12380 SHADY HILLS ROAD, SPRING HILL, FL, 34610
Mail Address: 12380 SHADY HILLS ROAD, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARVISH MEHRDAD Agent 12830 SHADY HILLS ROAD, SPRING HILL, FL, 34610
DARVISH,MEHRDAD Secretary 12830 SHADY HILLS ROAD, SPRING HILL, FL
DARVISH,MEHRDAD Director 12830 SHADY HILLS ROAD, SPRING HILL, FL
DARVISH,MEHRDAD President 12830 SHADY HILLS ROAD, SPRING HILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-31 12830 SHADY HILLS ROAD, SPRING HILL, FL 34610 -
REINSTATEMENT 1995-10-31 - -
REGISTERED AGENT NAME CHANGED 1995-10-31 DARVISH, MEHRDAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-29 12380 SHADY HILLS ROAD, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 1992-06-29 12380 SHADY HILLS ROAD, SPRING HILL, FL 34610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900002646 LAPSED 03-17339-SC-H HILLSBOROUGH CO CRT SMALL CLMS 2004-01-06 2009-02-02 $2137.23 JOHN DEERE LANDSCAPES, P.O. BOX 33127, LOUISVILLE, KY 40232

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101877850 0420600 1986-04-30 1600 SHADY HILLS ROAD, SPRING HILL, FL, 33526
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-07-18

Related Activity

Type Complaint
Activity Nr 70901376
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-06-24
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100243 E04 V
Issuance Date 1986-06-24
Abatement Due Date 1986-07-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: Florida Department of State