Search icon

RUE QUALITY SYSTEMS, INC. - Florida Company Profile

Company Details

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

RUE QUALITY 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: 08 Jan 1998 (27 years ago)
Document Number: P98000002926
FEI/EIN Number 593488441

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

Address: 700 CODISCO WAY, SANFORD, FL, 32771
Mail Address: P.O. Box 1782, Mount Dora, FL, 32756, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2022 593488441 2023-10-06 RUE QUALITY SYSTEMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2021 593488441 2022-04-25 RUE QUALITY SYSTEMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2020 593488441 2021-08-23 RUE QUALITY SYSTEMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2019 593488441 2020-06-03 RUE QUALITY SYSTEMS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2018 593488441 2019-07-23 RUE QUALITY SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2017 593488441 2018-09-11 RUE QUALITY SYSTEMS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2016 593488441 2017-07-06 RUE QUALITY SYSTEMS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2015 593488441 2016-09-23 RUE QUALITY SYSTEMS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-23
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2014 593488441 2015-07-28 RUE QUALITY SYSTEMS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
RUE QUALITY SYSTEMS, INC. RETIREMENT PLAN 2013 593488441 2014-02-17 RUE QUALITY SYSTEMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4073306109
Plan sponsor’s address 700 CODISCO WAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2014-02-17
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-17
Name of individual signing JOANNE RUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUE ROGER President 1780 OTISCO WAY, WINTER SPRINGS, FL, 32708
RUE ROGER Director 1780 OTISCO WAY, WINTER SPRINGS, FL, 32708
RUE JOANNE Vice President 1780 OTISCO WAY, WINTER SPRINGS, FL, 32708
RUE JOANNE Director 1780 OTISCO WAY, WINTER SPRINGS, FL, 32708
Goudreau Sean Treasurer P.O. Box 1782, Mount Dora, FL, 32756
Goudreau Christy M Secretary P.O. Box 1782, Mount Dora, FL, 32756
RUE ROGER Agent 1780 OTISCO WAY, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 700 CODISCO WAY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-14 700 CODISCO WAY, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-16 1780 OTISCO WAY, WINTER SPRINGS, FL 32708 -

Court Cases

Title Case Number Docket Date Status
HDE, INC. VS BEE-LINE SUPPLY COMPANY, INC., ET AL. 5D2015-2805 2015-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-7775-14-G

Parties

Name HDE, INC.
Role Appellant
Status Active
Representations NICOLE C. JACKSON, Atheseus R. Lockhart
Name BEE-LINE SUPPLY COMPANY, INC.
Role Appellee
Status Active
Representations Jim McCrae, HENRY B. CAMPBELL, David S. Oliver, J. Keith Ramsey, WILLIAM S. CHAMBERS, IV, Brett D. Divers
Name OHIO CASUALTY INSURANCE COMPAN
Role Appellee
Status Active
Name OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name WEDGEBROOKE HEATHROCK, LLC
Role Appellee
Status Active
Name RUE QUALITY SYSTEMS, INC.
Role Appellee
Status Active
Name AUTO-OWNERS INSUARNCE COMPANY
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HDE, INC
Docket Date 2016-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HDE, INC
Docket Date 2016-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HDE, INC
Docket Date 2016-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HDE, INC
Docket Date 2016-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HDE, INC
Docket Date 2016-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2016-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/8.
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2016-02-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of HDE, INC
Docket Date 2016-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HDE, INC
Docket Date 2016-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Opinion
Docket Date 2016-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion ~ CLARIFICATION OF 12/31 OPIN
On Behalf Of HDE, INC
Docket Date 2015-12-31
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON APPELLEE'S MOTION FOR SANCTIONS;MOTION GRANTED;SANCTIONS IMPOSED.
Docket Date 2015-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CORRECTED** - EFILED (987 pages)
Docket Date 2015-11-30
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA W/I 15 DAYS
Docket Date 2015-11-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of HDE, INC
Docket Date 2015-11-20
Type Mediation
Subtype Other
Description Other ~ MOT FOR SANCTIONS - FOR FAILURE OF PARTY TO ATTEND MEDIATION AND FAILURE TO APPEAR OF AUTHORIZED INS REP AT MEDIATION
Docket Date 2015-11-19
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-11-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-11-17
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2015-10-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of HDE, INC
Docket Date 2015-10-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ NOT CERTIFIED
On Behalf Of HDE, INC
Docket Date 2015-10-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Atheseus R. Lockhart 0659134
Docket Date 2015-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (2310 pages)
Docket Date 2015-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jim Mccrae 0344346
Docket Date 2015-09-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/21 OTSC DISCHARGED. CASE TO PROCEED ONLY AS TO 7/9 ORDER ON ATTY FEES.
Docket Date 2015-08-31
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of HDE, INC
Docket Date 2015-08-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 8/25/15
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2015-08-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/I 10 DAYS
Docket Date 2015-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/15
On Behalf Of HDE, INC
Docket Date 2015-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342610144 0420600 2017-08-17 DOUBLETREE HOTEL 10100 INTERNATIONAL DR, ORLANDO, FL, 32821
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Emphasis L: FALL
Case Closed 2018-01-25

Related Activity

Type Complaint
Activity Nr 1259947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-12-01
Abatement Due Date 2017-12-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-04
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at each workplace, a written hazard communication program which at least described how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) at the workplace - there was not a written hazard communication program where employees used and were exposed to the eye, skin, and respiratory hazards of Argos Masonry, Stucco and Mortar Cement; on or about 8/17/2017.
305221947 0420600 2002-02-19 14101 TOWN LOOP BLVD., ORLANDO, FL, 32837
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-19
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-04-10

Related Activity

Type Inspection
Activity Nr 305221939

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State