Search icon

JC IRRIGATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: JC IRRIGATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC IRRIGATION SERVICES 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000014730
FEI/EIN Number 204168371

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

Address: 7611 HILLTOP DR, LAKE WORTH, FL, 33463, US
Mail Address: 3303 Silver Buttonwood Dr, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOHN President 3303 SILVER BUTTONWOOD DR, GREENACRES, FL, 33463
CLARK JOHN PRESIDE Agent 7611 Hilltop Drive, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-11 7611 HILLTOP DR, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 7611 Hilltop Drive, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 7611 HILLTOP DR, LAKE WORTH, FL 33463 -
PENDING REINSTATEMENT 2013-08-07 - -
REINSTATEMENT 2013-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-15
REINSTATEMENT 2013-08-06
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State