Search icon

ADVANCED IRRIGATION SYSTEMS, INC. - Florida Company Profile

Company Details

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

ADVANCED IRRIGATION SYSTEMS, 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000122146
FEI/EIN Number 260011150

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

Address: 718 29TH STREET, NICEVILLE, FL, 32578
Mail Address: 718 29TH STREET, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG SCOTT G President 718 29TH STREET, NICEVILLE, FL, 32578
YOUNG SCOTT G Agent 718 29TH STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 718 29TH STREET, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2010-04-30 718 29TH STREET, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 718 29TH STREET, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2006-04-26 YOUNG, SCOTT G -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001780635 TERMINATED 1000000551844 OKALOOSA 2013-11-06 2023-12-26 $ 348.91 STATE OF FLORIDA0037483
J11000672720 TERMINATED 1000000235196 OKALOOSA 2011-09-29 2021-10-12 $ 1,396.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-13
REINSTATEMENT 2004-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State