Search icon

D & E IRRIGATION, INC.

Company Details

Entity Name: D & E IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000080739
FEI/EIN Number 65-0862687
Address: 1704 6TH AVENUE WEST, PALMETTO, FL 34221
Mail Address: 1704 6TH AVENUE WEST, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
AMERSON, JAMES Agent 551 17TH STREET WEST, PALMETTO, FL 34221

Director

Name Role Address
AMERSON, JAMES Director 551 17TH STREET WEST, PALMETTO, FL 34221
DOMANICO, JAMES Director 526 93RD AVE N, SAINT PETERSBURG, FL 33702
EMERY, CLINTON Director 2923 60TH ST. W., BRADENTON, FL 34209

President

Name Role Address
DOMANICO, JAMES President 526 93RD AVE N, SAINT PETERSBURG, FL 33702

Treasurer

Name Role Address
DOMANICO, JAMES Treasurer 526 93RD AVE N, SAINT PETERSBURG, FL 33702

Vice President

Name Role Address
EMERY, CLINTON Vice President 2923 60TH ST. W., BRADENTON, FL 34209

Secretary

Name Role Address
EMERY, CLINTON Secretary 2923 60TH ST. W., BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 1704 6TH AVENUE WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2001-04-12 1704 6TH AVENUE WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 1999-03-11 AMERSON, JAMES No data

Documents

Name Date
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State