Entity Name: | ANTILLIAN IRRIGATION SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P95000047809 |
FEI/EIN Number | 593331458 |
Address: | 105 BAYWOOD AVE, 130., LONGWOOD, FL, 32750, US |
Mail Address: | P O BOX 520428, 130, LONGWOOD, FL, 32752, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA ROBERTO | Agent | 369 GOLDSTONE CT, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
MEDINA ROBERTO | Director | PO BOX 920428, LONGWOOD, FL, 32752 |
DEJONG PAUL | Director | P O BOX 520428 N/A, LONGWOOD, FL, 32752 |
DE JONG CARIE | Director | P.O. BOX 520428, LONGWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-29 | 105 BAYWOOD AVE, 130., LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-29 | 105 BAYWOOD AVE, 130., LONGWOOD, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-29 | 369 GOLDSTONE CT, STE. 130, LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-25 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-05-29 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-06-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State