Search icon

FOLIAGE-IRRIGATION CORPORATION

Company Details

Entity Name: FOLIAGE-IRRIGATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Aug 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2000 (24 years ago)
Document Number: V58836
FEI/EIN Number 65-0354500
Address: 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334
Mail Address: 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINICK PAGANO Agent 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334

President

Name Role Address
PAGANO, DOMINICK President 271 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33334

Secretary

Name Role Address
PAGANO, DOMINICK Secretary 271 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33334

Director

Name Role Address
PAGANO, DOMINICK Director 271 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-06-22 DOMINICK PAGANO No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-22 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 No data
NAME CHANGE AMENDMENT 2000-09-28 FOLIAGE-IRRIGATION CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-26 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 1993-04-26 271 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State