Entity Name: | QUALITY WATER TREATMENT OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY WATER TREATMENT OF CENTRAL 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: | 26 Aug 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P93000060050 |
FEI/EIN Number |
593193804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | QUALITY WATER TREATMENT, 3825 WEST MAIN ST, LEESBURG, FL, 34748, US |
Mail Address: | QUALITY WATER TREATMENT, 3825 WEST MAIN ST, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUNKER STEPHEN | President | 11324 EM EN EL GROVE RD., LEESBURG, FL, 34788 |
YUNKER STEPHEN | Secretary | 11324 EM EN EL GROVE RD., LEESBURG, FL, 34788 |
YUNKER STEPHEN | Treasurer | 11324 EM EN EL GROVE RD., LEESBURG, FL, 34788 |
YUNKER STEPHEN | Director | 11324 EM EN EL GROVE RD., LEESBURG, FL, 34788 |
YUNKER JAMES | EO | 3825 W. MAIN ST, LEESBURG, FL, 34748 |
YUNKER STEPHEN J | Agent | 3825 W MAIN ST, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-12-06 | QUALITY WATER TREATMENT OF CENTRAL FLORIDA, INC. | - |
REINSTATEMENT | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | QUALITY WATER TREATMENT, 3825 WEST MAIN ST, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 3825 W MAIN ST, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | QUALITY WATER TREATMENT, 3825 WEST MAIN ST, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | YUNKER, STEPHEN J | - |
AMENDMENT | 2001-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-06 |
Name Change | 2007-12-06 |
ANNUAL REPORT | 2007-02-11 |
REINSTATEMENT | 2006-10-05 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-02-13 |
ANNUAL REPORT | 2002-02-11 |
Amendment | 2001-10-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State