Search icon

C.S. IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: C.S. IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S. 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000104313
FEI/EIN Number 201359747

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

Address: 1516 MEADOWS STREET, WILDWOOD, FL, 34785
Mail Address: 1516 MEADOWS STREET, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKMAN CHRISTOPHER L Director 1516 MEADOWS STREET, WILDWOOD, FL, 34785
MARCHBANKS LAWRENCE J Agent 110 CLEVELAND AVE, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-30 - -
REGISTERED AGENT NAME CHANGED 2006-01-30 MARCHBANKS, LAWRENCE J -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 110 CLEVELAND AVE, WILDWOOD, FL 34785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017610 LAPSED 2008-CA-118 CIR CRT SUMTER CTY 2008-09-15 2013-09-29 $41897.01 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005

Documents

Name Date
REINSTATEMENT 2006-01-30
Reg. Agent Resignation 2006-01-17
Domestic Profit 2004-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State