Search icon

ACUFF IRRIGATION COMPANY - Florida Company Profile

Company Details

Entity Name: ACUFF IRRIGATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUFF IRRIGATION COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1986 (39 years ago)
Date of dissolution: 22 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: J04733
FEI/EIN Number 592783963

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

Address: 2012 STEVERSON RAOD, BONIFAY, FL, 32425, US
Mail Address: PO BOX 305, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUFF LAWRENCE M Chairman 2012 STEVERSON RD, BONIFAY, FL, 32425
ACUFF LAWRENCE M Director 2012 STEVERSON RD, BONIFAY, FL, 32425
ACUFF LAWRENCE M President 2012 STEVERSON RD, BONIFAY, FL, 32425
ACUFF, WILLIAM P. Agent 1320 TIMBERIDGE LOOP N., LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 2012 STEVERSON RAOD, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2005-04-13 2012 STEVERSON RAOD, BONIFAY, FL 32425 -
NAME CHANGE AMENDMENT 1991-09-17 ACUFF IRRIGATION COMPANY -

Documents

Name Date
Voluntary Dissolution 2019-02-22
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State