Entity Name: | DB IRRIGATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000079987 |
FEI/EIN Number | 542067331 |
Address: | 506 IVEY LANE, TARPON SPRINGS, FL, 34689 |
Mail Address: | 506 IVEY LANE, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCK KAREN A | Agent | 506 IVEY LANE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
THOMAS DAVID M | Vice President | 2474 CLUBSIDE COURT, APT 428, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-21 | BUCK, KAREN A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 506 IVEY LANE, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 506 IVEY LANE, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-21 | 506 IVEY LANE, TARPON SPRINGS, FL 34689 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000952472 | LAPSED | 08-25138-H | HILLSBOROUGH CTY. CT. CIV.DIV. | 2009-02-10 | 2014-03-19 | $14,052.01 | JOHN DEERE LANDSCAPES, INC., C/O PO BOX 33127, LOUISVILLE, KY 40232 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-09-15 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-21 |
Domestic Profit | 2002-07-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State