Search icon

FOXWORTH IRRIGATION, INC.

Headquarter

Company Details

Entity Name: FOXWORTH IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 1996 (29 years ago)
Document Number: P96000017733
FEI/EIN Number 59-3373317
Address: 1011 N DAVIS, PENSACOLA, FL 32501
Mail Address: PO BOX 2291, PENSACOLA, FL 32513-2291
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOXWORTH IRRIGATION, INC., ALABAMA 000-935-960 ALABAMA

Agent

Name Role Address
MOORE, WILLIAM W Agent 1011 N. Davis Hwy., PENSACOLA, FL 32501

President

Name Role Address
MOORE, William W President 10335 Gulf Beach Hwy Unit 1201, PENSACOLA, FL 32507

Treasurer

Name Role Address
MOORE, William W Treasurer 10335 Gulf Beach Hwy Unit 1201, PENSACOLA, FL 32507

Vice President

Name Role Address
PITTMAN, TRAVIS Vice President 3658 BOB TOLBERT RD, NAVARRE, FL 32566

Secretary

Name Role Address
Burleson, JACLYN M Secretary 2915 Coral Strip Pkwy, Gulf Breeze, FL 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96144000021 FOXWORTH & MOORE IRRIGATION ACTIVE 1996-05-23 2026-12-31 No data P.O. BOX 2291, PENSACOLA, FL, 32513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 1011 N DAVIS, PENSACOLA, FL 32501 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 1011 N. Davis Hwy., PENSACOLA, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2005-03-29 MOORE, WILLIAM W No data
CHANGE OF MAILING ADDRESS 2002-04-15 1011 N DAVIS, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State