Search icon

VILLAGE OF ISLANDS IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OF ISLANDS IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE OF ISLANDS 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000003434
FEI/EIN Number 650781772

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

Address: 137 TAVERNIER ST, TAVERNIER, FL, 33070
Mail Address: P.O. BOX 1380, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARMOUR LEWIS President P.O. BOX 1380, TAVERNIER, FL, 33070
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-17 137 TAVERNIER ST, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2007-12-17 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-12-17 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000534473 ACTIVE 1000000125662 MONROE 2009-06-19 2036-09-09 $ 240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07900011268 LAPSED 2007-CA-388-P MONROE COUNTY COURT 2007-06-21 2012-07-26 $7547.16 THE RECOVAR GROUP, LLC, 11821 PARKLAWN DRIVE, SUITE 310, ROCKVILLE, MD 20852

Documents

Name Date
ANNUAL REPORT 2008-01-02
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2006-02-10
Reg. Agent Change 2005-04-27
Reg. Agent Resignation 2005-04-08
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State