Search icon

EWING IRRIGATION PRODUCTS, INC.

Company Details

Entity Name: EWING IRRIGATION PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2013 (12 years ago)
Document Number: F04000001659
FEI/EIN Number 94-1351799
Address: 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034
Mail Address: 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034
Place of Formation: NEVADA

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
YORK, DOUGLAS W President 3441 E. HARBOUR DRIVE, PHOENIZ, AZ 85034

Director

Name Role Address
YORK, DOUGLAS W Director 3441 E. HARBOUR DRIVE, PHOENIZ, AZ 85034
YORK, RICHARD Director 3441 E. HARBOUR DRIVE, PHOENIZ, AZ 85034
YORK, JACK Director 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034
TRIPALDI, ALLIE Y Director 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034

Vice President

Name Role Address
YORK, RICHARD Vice President 3441 E. HARBOUR DRIVE, PHOENIZ, AZ 85034

Chief Financial Officer

Name Role Address
DEIST, STEVE Chief Financial Officer 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034

Treasurer

Name Role Address
YORK, JACK Treasurer 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034

Secretary

Name Role Address
YORK, JACK Secretary 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034

Assistant Secretary

Name Role Address
TRIPALDI, ALLIE Y Assistant Secretary 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Paracorp Incorporated No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034 No data
CHANGE OF MAILING ADDRESS 2017-02-10 3441 E. HARBOUR DRIVE, PHOENIX, AZ 85034 No data
AMENDMENT 2013-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2017-02-10

Date of last update: 29 Jan 2025

Sources: Florida Department of State