Search icon

PARIS IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: PARIS IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARIS IRRIGATION, 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: 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: 06 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J50408
FEI/EIN Number 592747797

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

Address: 4970 BRIDGEWATER CIR, JACKSONVILLE, FL, 32207, US
Mail Address: 4970 BRIDGEWATER CIR, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIS, DAVID R. President 4970 BRIDGEWATER CIR, JACKSONVILLE, FL, 32207
PARIS, DAVID R. Secretary 4970 BRIDGEWATER CIR, JACKSONVILLE, FL, 32207
PARIS, DAVID R. Agent 5864 PHILLIPS HWY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 4970 BRIDGEWATER CIR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1999-03-30 4970 BRIDGEWATER CIR, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1998-01-30 PARIS IRRIGATION, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-05-20

Date of last update: 03 May 2025

Sources: Florida Department of State