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