Search icon

ACME IRRIGATION & SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: ACME IRRIGATION & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACME IRRIGATION & SUPPLY CO., 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: 12 Jul 1973 (52 years ago)
Document Number: 430457
FEI/EIN Number 591453850

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

Address: 1535 W. SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
Mail Address: 1535 W. SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREDITH THEODORE Vice President 1535 W SUNRISE BLVD., FT. LAUDERDALE, FL, 33311
MEREDITH DAVIS M Director 9779 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
MERIDITH WILLIAM J Agent 1535 W SUNRISE BLVD, FT. LAUDERDALE, FL, 33311
MEREDITH, WILLIAM J JR President 12353 N.W. 1 ST, PLANTATION, FL, 33325
MEREDITH, WILLIAM J JR Director 12353 N.W. 1 ST, PLANTATION, FL, 33325
MEREDITH, DEAN J Treasurer 9779 W ATLANTIC AVE, DELRAY BCH, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-02-29 MERIDITH, WILLIAM JJR. -
REGISTERED AGENT ADDRESS CHANGED 1996-02-23 1535 W SUNRISE BLVD, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State