Search icon

QUALITY WATER SYSTEMS, INC. - Florida Company Profile

Company Details

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

QUALITY WATER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P05000045795
FEI/EIN Number 202576147

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

Address: 575 Jeniva St, Labelle, FL, 33935, US
Mail Address: PO Box 218, Lehigh Acres, FL, 33970, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS MICHAEL President 3421 22nd St. W., LEHIGH ACRES, FL, 33971
Schofield Bridgette Vice President 575 Jeniva St, Labelle, FL, 33935
Schofield John-Robert Treasurer 575 Jeniva St, Labelle, FL, 33935
Collins Michael Agent 575 Jeniva St, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 575 Jeniva St, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2024-05-23 575 Jeniva St, Labelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 575 Jeniva St, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Collins, Michael -
REINSTATEMENT 2023-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-05-23
AMENDED ANNUAL REPORT 2023-04-17
REINSTATEMENT 2023-04-13
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State