Entity Name: | A 1 QUALITY SOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A 1 QUALITY SOD, 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 Sep 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2005 (20 years ago) |
Document Number: | P99000081477 |
FEI/EIN Number |
650956743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1958 33RD AVENUE, VERO BEACH, FL, 32960, US |
Mail Address: | 1958 33RD AVENUE, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWEY ALEC | Officer | 1958 33RD AVENUE, VERO BEACH, FL, 32960 |
SCHWEY PEGGY A | Officer | 1958 33RD AVENUE, VERO BEACH, FL, 32960 |
SCHWEY ALEC | Agent | 1958 33RD AVENUE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-07-31 | SCHWEY, ALEC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-31 | 1958 33RD AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 1958 33RD AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 1958 33RD AVENUE, VERO BEACH, FL 32960 | - |
CANCEL ADM DISS/REV | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000947001 | ACTIVE | 1000000113494 | 2325 2447 | 2009-03-10 | 2029-03-18 | $ 776.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-06 |
Reg. Agent Change | 2019-07-31 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1011848910 | 2021-04-24 | 0455 | PPS | 440 45th Ct, Vero Beach, FL, 32968-1843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5506247105 | 2020-04-13 | 0455 | PPP | 440 45TH CT, VERO BEACH, FL, 32968-1843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State