Search icon

IRRIGATION BY N.I.S. CORP.

Company Details

Entity Name: IRRIGATION BY N.I.S. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000045245
FEI/EIN Number 571163630
Address: 2310 N.W. 189TH AVENUE, PEMBROKE PINES, FL, 33029
Mail Address: 2310 N.W. 189TH AVENUE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ LEONEL Agent 2310 N.W. 189TH AVE., PEMBROKE PINES, FL, 33029

President

Name Role Address
NUNEZ LEONEL President 2310 N.W. 189TH AVE., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2009-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-19 NUNEZ, LEONEL No data
AMENDMENT 2003-09-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-09 2310 N.W. 189TH AVE., PEMBROKE PINES, FL 33029 No data
AMENDMENT 2003-05-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001017582 TERMINATED 1000000473876 MIAMI-DADE 2013-05-20 2023-05-29 $ 1,985.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000257431 TERMINATED 1000000212680 DADE 2011-04-20 2021-04-27 $ 1,397.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001183226 LAPSED COCE 07-19722 (50) BROWARD CTY. CT. 17TH JUD. 2009-04-27 2014-04-30 $14.566.45 MELROSE SUPPLY AND SALES CORPORATION, 271 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33334

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State