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 |
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 |
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 | - | - |
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