Search icon

QUALITY CONSTRUCTION OF NE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONSTRUCTION OF NE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONSTRUCTION OF NE FLORIDA, 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000104276
FEI/EIN Number 200245990

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

Address: 3059 Wavering Lane, Middleburg, FL, 32068, US
Mail Address: 3059 Wavering Lane, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGUHN JOHN G President 3059 Wavering Lane, Middleburg, FL, 32068
MAGUHN JOHN G Treasurer 3059 Wavering Lane, Middleburg, FL, 32068
MAGUHN JOHN G Director 3059 Wavering Lane, Middleburg, FL, 32068
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 3059 Wavering Lane, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2017-01-18 3059 Wavering Lane, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2017-01-18 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2004-10-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311822514 0419700 2009-07-23 GREEN COVE HIGH SCHOOL, GREEN COVE SPRINGS, FL, 32043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-23
Emphasis L: FALL, S: FALL FROM HEIGHT, S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2010-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-07-28
Abatement Due Date 2009-08-05
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-07-28
Abatement Due Date 2009-08-05
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-07-28
Abatement Due Date 2009-08-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-07-28
Abatement Due Date 2009-07-31
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2009-07-28
Abatement Due Date 2009-08-21
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State