Search icon

CENTRAL FLORIDA IRRIGATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA IRRIGATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA IRRIGATION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 1998 (27 years ago)
Document Number: S29019
FEI/EIN Number 593055339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 106 HWY 630 WEST, FROSTPROOF, FL, 33843
Mail Address: 106 HWY 630 WEST, FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY DEMPSEY President 106 HWY 630 W., FROSTPROOF, FL, 33843
HENSLEY, DEMPSEY P. Agent 106 HWY 630 WEST, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 106 HWY 630 WEST, FROSTPROOF, FL 33843 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 106 HWY 630 WEST, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2005-03-15 106 HWY 630 WEST, FROSTPROOF, FL 33843 -
REINSTATEMENT 1998-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316248004 0420600 2011-12-02 JERSEY LANE, ZOLFO SPRINGS, FL, 33890
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-12-02
Emphasis L: OHPWRLNE
Case Closed 2012-05-14

Related Activity

Type Accident
Activity Nr 102711728

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261408 D01
Issuance Date 2012-03-20
Abatement Due Date 2012-03-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261408 G01
Issuance Date 2012-03-20
Abatement Due Date 2012-03-30
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195857101 2020-04-14 0455 PPP 106 HWY 630, FROSTPROOF, FL, 33843-3508
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57696.25
Loan Approval Amount (current) 57696.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FROSTPROOF, POLK, FL, 33843-3508
Project Congressional District FL-18
Number of Employees 8
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58132.18
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State