Entity Name: | BRENDLE SPRINKLER CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Feb 1979 (46 years ago) |
Branch of: | BRENDLE SPRINKLER CO., INC., ALABAMA (Company Number 000-049-329) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2010 (14 years ago) |
Document Number: | 842705 |
FEI/EIN Number |
63-0739447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3635 McChord Street, Montgomery, AL, 36109, US |
Mail Address: | 3635 McChord Street, Montgomery, AL, 36109, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Brendle Felix C | President | 3635 McChord Street, Montgomery, AL, 36109 |
Brendle Hunter | Chief Financial Officer | 3635 McChord Street, Montgomery, AL, 36109 |
Brendle Gail | Secretary | 3635 McChord Street, Montgomery, AL, 36109 |
Brendle Gail | Director | 3635 McChord Street, Montgomery, AL, 36109 |
Brendle Felix C | Director | 3635 McChord Street, Montgomery, AL, 36109 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 3635 McChord Street, Montgomery, AL 36109 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 3635 McChord Street, Montgomery, AL 36109 | - |
REINSTATEMENT | 2010-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-17 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1989-10-31 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-01-04 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-07-09 |
ANNUAL REPORT | 2015-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13683792 | 0419700 | 1981-11-03 | INTERMEDIATE CARE FACILITIES, Pensacola, FL, 32512 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1981-12-07 |
Abatement Due Date | 1981-12-10 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State