Search icon

EMERALD SPRINKLERS AND IRRIGATION, INC.

Company Details

Entity Name: EMERALD SPRINKLERS AND IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1991 (34 years ago)
Document Number: S50377
FEI/EIN Number 65-0268928
Address: 4911 SW 104TH AVE, COOPER CITY, FL 33328
Mail Address: 4911 SW 104 Ave., Cooper City, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STANISH, DANE T Agent 2000 POLK ST, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
CANTOR, LEE R Treasurer 4911 SW 104TH AVE, COOPER CITY, FL 33328

Vice President

Name Role Address
Cantor, Darlene Vice President 4911 SW 104TH AVE, COOPER CITY, FL 33328

Secretary

Name Role Address
Cantor, Darlene Secretary 4911 SW 104TH AVE, COOPER CITY, FL 33328

President

Name Role Address
CANTOR, LEE R President 4911 SW 104TH AVE, COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 4911 SW 104TH AVE, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2006-03-22 STANISH, DANE T No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 2000 POLK ST, HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001110991 TERMINATED 1000000431852 BROWARD 2012-12-18 2022-12-28 $ 776.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State