Entity Name: | UNITED SPRINKLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED SPRINKLER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 1974 (51 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 460463 |
FEI/EIN Number |
591552037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14207 Timothy Lane, Hudson, FL, 34669, US |
Mail Address: | 14207 Timothy Lane, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMS, CHRISTOPHER | Agent | 14207 TIMOTHY LANE, HUDSON, FL, 34669 |
THOMS CHRISTOPHER | President | 14207 TIMOTHY LANE, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 14207 Timothy Lane, Hudson, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 14207 Timothy Lane, Hudson, FL 34669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 14207 TIMOTHY LANE, HUDSON, FL 34669 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | THOMS, CHRISTOPHER | - |
REINSTATEMENT | 1984-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000163238 | ACTIVE | 1000000780094 | PASCO | 2018-04-16 | 2028-04-18 | $ 817.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000401838 | ACTIVE | 1000000747250 | PASCO | 2017-06-20 | 2027-07-13 | $ 998.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000110280 | LAPSED | 2016-SC-2086-WS | PASCO COUNTY COURT | 2017-02-15 | 2022-02-28 | $4298.37 | ARMED FORCES INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506 |
J16000239693 | TERMINATED | 1000000709943 | PASCO | 2016-04-04 | 2026-04-06 | $ 852.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J14000591817 | TERMINATED | 1000000606338 | PASCO | 2014-04-08 | 2024-05-09 | $ 4,050.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J13000039470 | TERMINATED | 1000000427839 | PASCO | 2012-12-06 | 2023-01-02 | $ 4,074.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J10001086716 | LAPSED | 51-2009-CA-8076 WS | 6TH JUDICIAL CIVIL DIVISION | 2010-11-17 | 2015-12-06 | $36,000.00 | TGA SOD LP F/K/A (SEE IMAGE), 3245 PEACHTREE PKWY., #D-302, SUWANEE, GA 30024 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-07-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State