Search icon

METRON IRRIGATION COMPANY

Company Details

Entity Name: METRON IRRIGATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2001 (24 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P01000026792
FEI/EIN Number 593705449
Address: 6508 WYNGLOW LANE, ORLANDO, FL, 32818
Mail Address: 6508 WYNGLOW LANE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRAMSOOK DULACHAN Agent 6508 WYNGLOW LANE, ORLANDO, FL, 32818

President

Name Role Address
PRAMSOOK DULACHAN President 6508 WYNGLOW LANE, ORLANDO, FL, 32818

Vice President

Name Role Address
Soper Jean S Vice President 6508 wynglow lane, Orlando, FL, 32818
NAGASSAR VINOD Vice President 2752 FOXWOOD CT, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002118 METRON IRRIGATION CORPORATION EXPIRED 2016-01-05 2021-12-31 No data 6508 WYNDGLOW LANE, ORLANDO, FL, 32818
G11000010069 METRON CLEANING EXPIRED 2011-01-25 2016-12-31 No data METRON CLEANING, 6508 WYNGLOW LANE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000525415. CONVERSION NUMBER 500000221135
REGISTERED AGENT NAME CHANGED 2018-01-18 PRAMSOOK, DULACHAN No data
REINSTATEMENT 2018-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 6508 WYNGLOW LANE, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-10 6508 WYNGLOW LANE, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2010-05-10 6508 WYNGLOW LANE, ORLANDO, FL 32818 No data
CANCEL ADM DISS/REV 2010-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-01-18
AMENDED ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State