Search icon

WATERWORKS IRRIGATION OF SWFL, INC.

Company Details

Entity Name: WATERWORKS IRRIGATION OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000042536
FEI/EIN Number NOT APPLICABLE
Address: 18405 HEPATICA RD, FORT MYERS, FL, 33912
Mail Address: 18405 HEPATICA RD, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS JAMES W Agent 18405 HEPATICA RD, FORT MYERS, FL, 33912

President

Name Role Address
JENKINS JAMES W President 24676 CLAIRE ST., BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
JENKINS JAMES W Vice President 24676 CLAIRE ST., BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
JENKINS JAMES W Secretary 24676 CLAIRE ST., BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
JENKINS JAMES W Treasurer 24676 CLAIRE ST., BONITA SPRINGS, FL, 34135

Director

Name Role Address
JENKINS JAMES W Director 24676 CLAIRE ST., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 18405 HEPATICA RD, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2001-05-17 18405 HEPATICA RD, FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 18405 HEPATICA RD, FORT MYERS, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000038261 LAPSED 2001 CC-11539 SC SARASOTA COUNTY 2001-10-01 2006-12-04 $2634.80 COAST PUMP & SUPPLY COMPANY INC, 610 GROVELAND AVE, VENICE FL 34292

Documents

Name Date
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State