Search icon

QUALITY FIRST LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY FIRST LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FIRST LANDSCAPE, 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: 09 Sep 2016 (9 years ago)
Document Number: P16000074381
FEI/EIN Number 81-3829465

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

Address: 325 PACHECO COURT, OCOEE, FL, 34761, US
Mail Address: P.O. Box 1006, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swinson Sean D President 325 PACHECO COURT, OCOEE, FL, 34761
SWINSON SEAN Agent 325 PACHECO COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 325 PACHECO COURT, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 325 PACHECO COURT, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2017-02-12 325 PACHECO COURT, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-12
Domestic Profit 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5899558002 2020-06-29 0491 PPP 2016 Arden Oaks Dr, Ocoee, FL, 34761
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3787.6
Forgiveness Paid Date 2021-07-02
5426868600 2021-03-20 0491 PPS 17029 Volume Aly, Winter Garden, FL, 34787-1791
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9967
Loan Approval Amount (current) 9967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-1791
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10000.59
Forgiveness Paid Date 2021-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State