Search icon

AMERICAN IRRIGATION CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN IRRIGATION CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN IRRIGATION CONSULTING, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000000759
FEI/EIN Number 264004167

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

Address: 139 Windy point rd, Lake placid, FL, 33852, US
Mail Address: 139 Windy point rd, Lake placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT MICHAEL V President 139 Windy point rd, Lake placid, FL, 33852
ELLIOTT MICHAEL V Agent 139 Windy point rd, Lake placid, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-11 139 Windy point rd, Lake placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2022-09-11 139 Windy point rd, Lake placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-11 139 Windy point rd, Lake placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2017-10-04 ELLIOTT, MICHAEL V -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000134586 TERMINATED 1000000419349 BROWARD 2012-12-26 2033-01-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-09-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State