Search icon

ALL WET IRRIGATION, INC, - Florida Company Profile

Company Details

Entity Name: ALL WET IRRIGATION, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WET 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: 17 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000079152
FEI/EIN Number 421630368

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

Address: 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
Mail Address: 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBISH THOMAS President 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
DEBISH THOMAS Treasurer 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
DEBISH THOMAS Director 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
DEBISH MICHELE Vice President 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
DEBISH MICHELE Secretary 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
DEBISH MICHELE Director 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
DEBISH THOMAS Agent 3351 SW ESPANOLA ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-07 DEBISH, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 3351 SW ESPANOLA ST, PORT ST LUCIE, FL 34953 -
ARTICLES OF CORRECTION 2004-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-24 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2004-06-24 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014138 LAPSED COCE 06-015575 (51) 17TH JUD CIR CRT BROWARD CTY 2007-09-11 2012-09-17 $3952.73 MELROSE SUPPLY AND SALES CORP., 271 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33334

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-07
Articles of Correction 2004-06-24
Domestic Profit 2004-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State