Search icon

ALL WET IRRIGATION, INC,

Company Details

Entity Name: ALL WET IRRIGATION, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000079152
FEI/EIN Number 421630368
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

Agent

Name Role Address
DEBISH THOMAS Agent 3351 SW ESPANOLA ST, PORT ST LUCIE, FL, 34953

President

Name Role Address
DEBISH THOMAS President 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
DEBISH THOMAS Treasurer 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953

Director

Name Role Address
DEBISH THOMAS Director 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953
DEBISH MICHELE Director 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
DEBISH MICHELE Vice President 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
DEBISH MICHELE Secretary 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-07 DEBISH, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 3351 SW ESPANOLA ST, PORT ST LUCIE, FL 34953 No data
ARTICLES OF CORRECTION 2004-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-24 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2004-06-24 3351 SW ESPANOLA ST., PORT ST. LUCIE, FL 34953 No data

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 Feb 2025

Sources: Florida Department of State