Entity Name: | TOTAL CONTROL IRRIGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL CONTROL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2013 (11 years ago) |
Document Number: | P04000014547 |
FEI/EIN Number |
341992977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 N Jefferson St, Beverly Hills, FL, 34465, US |
Mail Address: | 13 N Jefferson St, Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLANDER RICHARD | President | 13 N Jefferson St, Beverly Hills, FL, 34465 |
ROLANDER RICHARD | Agent | 13 N Jefferson St, Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 13 N Jefferson St, Beverly Hills, FL 34465 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 13 N Jefferson St, Beverly Hills, FL 34465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 13 N Jefferson St, Beverly Hills, FL 34465 | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State