Search icon

WATERGARDEN HYDROPONIC FARMS, INC.

Company Details

Entity Name: WATERGARDEN HYDROPONIC FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000019924
FEI/EIN Number 593498690
Address: 5012 SILO RD, ST AUGUSTINE, FL, 32092
Mail Address: 5012 SILO ROAD, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SUGGS ALLEN D Agent 5012 SILO ROAD, ST. AUGUSTINE, FL, 32092

Director

Name Role Address
SUGGS ALLEN D Director 5012 SILO RD, ST AUGUSTINE, FL, 32092

President

Name Role Address
SUGGS ALLEN D President 5012 SILO RD, ST AUGUSTINE, FL, 32092

Secretary

Name Role Address
SUGGS ALLEN D Secretary 5012 SILO RD, ST AUGUSTINE, FL, 32092

Treasurer

Name Role Address
SUGGS ALLEN D Treasurer 5012 SILO RD, ST AUGUSTINE, FL, 32092

ASVD

Name Role Address
IRISH CHARLES F ASVD 8640 PHILIPS HIGHWAY SUITE 20, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
SUGGS ALLEN D Vice President 8640 PHILIPS HWY., SUITE 20, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-04-29 5012 SILO RD, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 SUGGS, ALLEN DPRES No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 5012 SILO ROAD, ST. AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 5012 SILO RD, ST AUGUSTINE, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State