Search icon

AMERICAN WELL & IRRIGATION, INC.

Company Details

Entity Name: AMERICAN WELL & IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1991 (34 years ago)
Document Number: S70673
FEI/EIN Number 59-3075574
Address: 1651 MAYPORT ROAD, ATLANTIC BEACH, FL 32233
Mail Address: 1651 MAYPORT ROAD, ATLANTIC BEACH, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL 32224

President

Name Role Address
CONSELICE, MICHELLE President 937 MINERAL CREEK ROAD, JACKSONVILLE, FL 32225

Secretary

Name Role Address
CONSELICE, MICHELLE Secretary 937 MINERAL CREEK ROAD, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
CONSELICE, MICHELLE Treasurer 937 MINERAL CREEK ROAD, JACKSONVILLE, FL 32225

Director

Name Role Address
CONSELICE, MICHELLE Director 937 MINERAL CREEK ROAD, JACKSONVILLE, FL 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114343 AMERICAN WATER CONDITIONING ACTIVE 2014-11-13 2025-12-31 No data 1651 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1651 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-04-26 1651 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2008-04-25 PETE ORLANDO, CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State