Search icon

IRRIGATION DESIGN GROUP, INC. - Florida Company Profile

Company Details

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

IRRIGATION DESIGN GROUP, 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: 30 Oct 1989 (35 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: L27006
FEI/EIN Number 650154496

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

Address: 9759 RICHMOND CIRCLE, BOCA RATON, FL, 33434, US
Mail Address: POST OFFICE BOX 880667, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS MICHAEL P. Agent 9759 RICHMOND CIRCLE, BOCA RATON, FL, 33434
PERKINS, MIKE President POST OFFICE BOX 880667, BOCA RATON, FL, 33488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 9759 RICHMOND CIRCLE, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 9759 RICHMOND CIRCLE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2005-05-01 9759 RICHMOND CIRCLE, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 1994-03-21 PERKINS, MICHAEL P. -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State