Entity Name: | INTERNATIONAL IRRIGATION SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1992 (33 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | V36564 |
FEI/EIN Number | 59-3132272 |
Address: | 105 BAYWOOD AVE, LONGWOOD, FL 32750 |
Mail Address: | 200 E. ROBINSON ST., 500, ORLANDO, FL 32801 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLORIDA CORPORATE SUPPORT, INC. | Agent |
Name | Role | Address |
---|---|---|
MEDINA, ANA M. | Vice President | 105 BAYWOOD AVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
MEDINA, ANA M. | Assistant Secretary | 105 BAYWOOD AVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
PAGET-WILKES, GILES | President | 105 BAYWOOD AVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
PAGET-WILKES, GILES | Secretary | 105 BAYWOOD AVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
PAGET-WILKES, GILES | Director | 105 BAYWOOD AVE, LONGWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-21 | 105 BAYWOOD AVE, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-12 | 105 BAYWOOD AVE, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 1996-04-12 | FLORIDA CORPORATE SUPPORT INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-12 | 200 EAST ROBINSON STREET, SUITE 500, SUITE 500, ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-04-12 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State