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 |
Name | Role | Address |
---|---|---|
Incle, Carlos | Agent | 1655 NW 136th Avenue, Building M, Sunrise, FL 33323 |
Name | Role | Address |
---|---|---|
Alvarez, German | Chief Executive Officer | 1655 NW 136th Avenue, Building M Sunrise, FL 33323 |
Name | Role | Address |
---|---|---|
Halpern, Martin | Secretary | 1655 NW 136th Avenue, Building M Sunrise, FL 33323 |
Name | Role | Address |
---|---|---|
Alvarez, Angela | Vice President | 1655 NW 136th Avenue, Building M Sunrise, FL 33323 |
Name | Role | Address |
---|---|---|
Incle, Carlos | Controller | 1655 NW 136th Avenue, Building M Sunrise, FL 33323 |
Name | Role | Address |
---|---|---|
Leal, Eloy | Chief Operating Officer | 1655 NW 136TH Avenue, Building M SUNRISE, FL 33323 |
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 |
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 |
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