Search icon

A QUALITY PLANT, INC. - Florida Company Profile

Company Details

Entity Name: A QUALITY PLANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A QUALITY PLANT, 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: 03 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2021 (4 years ago)
Document Number: P05000135303
FEI/EIN Number 203561707

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

Address: 901 4TH AVENUE SW, RUSKIN, FL, 33570
Mail Address: 901 4TH AVENUE SW, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN ROBERT President 901 4TH AVENUE SW, RUSKIN, FL, 33570
PITTMAN ROBERT Secretary 901 4TH AVENUE SW, RUSKIN, FL, 33570
Pittman Rob Agent 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 901 4TH AVENUE SW, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2025-04-01 901 4TH AVENUE SW, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2021-02-28 Pittman, Rob -
REINSTATEMENT 2021-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-03-13 A QUALITY PLANT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000435026 TERMINATED 1000000931872 HILLSBOROU 2022-08-29 2042-09-14 $ 1,130.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000652739 TERMINATED 1000000908592 HILLSBOROU 2021-11-30 2041-12-22 $ 688.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001393181 TERMINATED 1000000527444 HILLSBOROU 2013-09-05 2033-09-12 $ 516.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000953284 TERMINATED 1000000404646 HILLSBOROU 2012-11-29 2022-12-05 $ 704.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000907363 TERMINATED 1000000411210 HILLSBOROU 2012-11-21 2032-11-28 $ 410.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000321449 TERMINATED 1000000091293 018852 001947 2008-09-10 2028-10-01 $ 10,495.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-02-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338977209 2020-04-28 0455 PPP 901 4th Avenue SW, Ruskin, FL, 33570-4213
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26635
Loan Approval Amount (current) 26635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528986
Servicing Lender Name Farm Credit of Central Florida, ACA
Servicing Lender Address 115 South Missouri Avenue Suite 400, Lakeland, FL, 33815
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-4213
Project Congressional District FL-14
Number of Employees 7
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 528986
Originating Lender Name Farm Credit of Central Florida, ACA
Originating Lender Address Lakeland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26921.78
Forgiveness Paid Date 2021-06-04

Date of last update: 02 May 2025

Sources: Florida Department of State