Search icon

THE SPRINKLER & IRRIGATION DOCTOR, INC. - Florida Company Profile

Company Details

Entity Name: THE SPRINKLER & IRRIGATION DOCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SPRINKLER & IRRIGATION DOCTOR, 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: 22 Feb 2006 (19 years ago)
Date of dissolution: 05 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P06000026472
FEI/EIN Number 204364177

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

Address: 407 SW 74 AVENUE, NORTH LAUDERDALE, FL, 33068
Mail Address: 407 SW 74 AVENUE, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGH END INCOME TAX & ACCTG SRVCS Agent 4200 NW 16TH STREET, LAUDERHILL, FL, 33313
POWELL ROYSTAN President 407 SW 74 AVENUE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000495651. CONVERSION NUMBER 500000220215
CHANGE OF MAILING ADDRESS 2012-04-27 407 SW 74 AVENUE, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2007-05-16 HIGH END INCOME TAX & ACCTG SRVCS -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State