Search icon

IRRITECH IRRIGATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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