Search icon

QUALITY IRRIGATION, INC. - Florida Company Profile

Company Details

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

QUALITY IRRIGATION, 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: 19 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P97000024576
FEI/EIN Number 593420348

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

Address: 5815 Lakeville Road, ORLANDO, FL, 32818, US
Mail Address: PO Box 1556, windermere, FL, 34786, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPKINS JONATHAN President P.O. BOX 1556, WINDERMERE, FL, 34786
CARSON WENDY E Vice President P.O. BOX 251, PORT ORCHARD, WA, 98366
CARSON WENDY E Agent P.O. BOX 1556, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-24 5815 Lakeville Road, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 5815 Lakeville Road, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 P.O. BOX 1556, WINDERMERE, FL 34786 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-17 CARSON, WENDY E -
REINSTATEMENT 2018-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-08-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State