Search icon

UNDERWOOD IRRIGATION INC. - Florida Company Profile

Company Details

Entity Name: UNDERWOOD IRRIGATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNDERWOOD IRRIGATION 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000006409
FEI/EIN Number 371488602

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

Address: 1292 S. E. 170TH ST., OCALA, FL, 34478
Mail Address: P. O. BOX 4373, OCALA, FL, 34478
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD TOY C Chief Executive Officer P.O. BOX 4373, OCALA, FL, 34478
UNDERWOOD TOY C Agent 1292 S. E. 170TH ST, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-23 1292 S. E. 170TH ST., OCALA, FL 34478 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 1292 S. E. 170TH ST, OCALA, FL 34478 -
CANCEL ADM DISS/REV 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000223312 TERMINATED 1000000105051 05139 0630 2009-01-08 2029-01-22 $ 69.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000460617 ACTIVE 1000000105051 05139 0630 2009-01-08 2029-01-28 $ 69.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000534015 TERMINATED 1000000105051 05139 0630 2008-12-31 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000609031 TERMINATED 1000000105051 05139 0630 2008-12-31 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-07-29
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-23
REINSTATEMENT 2007-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State