Search icon

SURVIVAL PRODUCTS INC

Company Details

Entity Name: SURVIVAL PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1970 (55 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: 364419
FEI/EIN Number 59-1402677
Address: 1655 NW 136th Avenue, Building M, Sunrise, FL 33323
Mail Address: 1655 NW 136th Avenue, Building M, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Incle, Carlos Agent 1655 NW 136th Avenue, Building M, Sunrise, FL 33323

Chief Executive Officer

Name Role Address
Alvarez, German Chief Executive Officer 1655 NW 136th Avenue, Building M Sunrise, FL 33323

Secretary

Name Role Address
Halpern, Martin Secretary 1655 NW 136th Avenue, Building M Sunrise, FL 33323

Vice President

Name Role Address
Alvarez, Angela Vice President 1655 NW 136th Avenue, Building M Sunrise, FL 33323

Controller

Name Role Address
Incle, Carlos Controller 1655 NW 136th Avenue, Building M Sunrise, FL 33323

Chief Operating Officer

Name Role Address
Leal, Eloy Chief Operating Officer 1655 NW 136TH Avenue, Building M SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000497907. CONVERSION NUMBER 700000220307
REGISTERED AGENT NAME CHANGED 2021-04-29 Incle, Carlos No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1655 NW 136th Avenue, Building M, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2020-02-24 1655 NW 136th Avenue, Building M, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1655 NW 136th Avenue, Building M, Sunrise, FL 33323 No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000143424 TERMINATED 1000000881869 BROWARD 2021-03-24 2041-03-31 $ 59,933.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000143432 TERMINATED 1000000881870 BROWARD 2021-03-24 2041-03-31 $ 3,550.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State