Entity Name: | IRRITECH IRRIGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRRITECH IRRIGATION, 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: | 01 May 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P97000039934 |
FEI/EIN Number |
650757349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2914 NW 11TH STREET, CAPE CORAL, FL, 33993 |
Mail Address: | 2914 NW 11TH STREET, CAPE CORAL, FL, 33993 |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEOLA MARC | President | 2914 N.W. 11TH STREET, CAPE CORAL, FL, 33909 |
WALLING KIMBERLY | Treasurer | 3927 SE 12TH AE., CAPE CORAL, FL, 33904 |
MEOLA MARC L | Agent | 2914 N.W. 11TH STREET, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2014-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-14 | - | - |
PENDING REINSTATEMENT | 2012-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-29 | 2914 NW 11TH STREET, CAPE CORAL, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2004-01-29 | 2914 NW 11TH STREET, CAPE CORAL, FL 33993 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900012472 | LAPSED | 2004-CC-1492-NC | CO CRT FOR SARASOTA CO FL | 2004-05-03 | 2009-05-14 | $6368.67 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FL 34292 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-27 |
REINSTATEMENT | 2014-09-23 |
REINSTATEMENT | 2012-03-14 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-02-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State