Search icon

SURVIVAL PRODUCTS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURVIVAL PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1970 (55 years ago)
Date of dissolution: 22 Nov 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Nov 2021 (4 years ago)
Document Number: 364419
FEI/EIN Number 591402677
Address: 1655 NW 136th Avenue, Sunrise, FL, 33323, US
Mail Address: 1655 NW 136th Avenue, Sunrise, FL, 33323, US
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
60478
UEI Expiration Date:
2021-01-23

Business Information

Activation Date:
2020-01-30
Initial Registration Date:
1999-07-12

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000497907. CONVERSION NUMBER 700000220307
REGISTERED AGENT NAME CHANGED 2021-04-29 Incle, Carlos -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1655 NW 136th Avenue, Building M, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2020-02-24 1655 NW 136th Avenue, Building M, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1655 NW 136th Avenue, Building M, Sunrise, FL 33323 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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

Trademarks

Serial Number:
73044993
Mark:
BODI-ROL
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
BODI-ROL

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-08
Type:
Prog Related
Address:
5614 SW 25TH STREET, HOLLYWOOD, FL, 33023
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2007-10-02
Type:
Referral
Address:
5614 SW 25TH STREET, HOLLYWOOD, FL, 33023
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$157,629
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,629.92
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,803.66
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $157,623.92
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$136,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,456.26
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $102,450
Utilities: $34,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State