Search icon

ALLSOUTH SPRINKLER COMPANY

Company Details

Entity Name: ALLSOUTH SPRINKLER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Dec 2006 (18 years ago)
Document Number: F06000007629
FEI/EIN Number 581168976
Address: 11762 MARCO BEACH DRIVE, SUITE 4, JACKSONVILLE, FL, 32224, US
Mail Address: 1525 BROADMOOR BLVD., BUFORD, GA, 30518, US
ZIP code: 32224
County: Duval
Place of Formation: GEORGIA

Agent

Name Role Address
BUCKLEY MINDY MCFO Agent 11762 MARCO BEACH DRIVE, JACKSONVILLE, FL, 32224

Chief Operating Officer

Name Role Address
BEAL RAMOND Chief Operating Officer 1525 BROADMOOR BLVD., BUFORD, GA, 30518

Exec

Name Role Address
SMITH DAVID Exec 13860 ATLANTIC BLVD., JACKSONVILLE, FL, 32224

Secretary

Name Role Address
CREASMAN MATTHEW Secretary 11762 MARCO BEACH DRIVE, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
CREASMAN MATTHEW Vice President 11762 MARCO BEACH DRIVE, JACKSONVILLE, FL, 32224

Chief Financial Officer

Name Role Address
BUCKLEY MINDY M Chief Financial Officer 1525 BROADMOOR BLVD., BUFORD, GA, 30518

Chief Executive Officer

Name Role Address
MCCULLOUGH JOHN JJr. Chief Executive Officer 1525 BROADMOOR BLVD., BUFORD, GA, 30518

Officer

Name Role Address
CONN ABBY Officer 1525 BROADMOOR BLVD., BUFORD, GA, 30518

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 BUCKLEY, MINDY MCCULLOUGH, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 11762 MARCO BEACH DRIVE, SUITE 4, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 11762 MARCO BEACH DRIVE, SUITE 4, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State