Entity Name: | SPIRIT FILLED SPRINKLER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIRIT FILLED SPRINKLER SYSTEMS, 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: | 05 Nov 1985 (39 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | H84115 |
FEI/EIN Number |
59-2619145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15390 Hart Road, A34, North Fort Myers, FL, 33917, US |
Mail Address: | P.O. BOX 60441, FT MYERS, FL, 33906, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deleacaes Charles P | President | 15390 Hart Road, North Fort Myers, FL, 33917 |
DELEACAES CHARLES P | Agent | 15390 Hart Road, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 15390 Hart Road, A34, North Fort Myers, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 15390 Hart Road, A34, North Fort Myers, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2003-04-15 | 15390 Hart Road, A34, North Fort Myers, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-15 | DELEACAES, CHARLES P | - |
REINSTATEMENT | 1986-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
AMENDED ANNUAL REPORT | 2016-06-25 |
ANNUAL REPORT | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1825837703 | 2020-05-01 | 0455 | PPP | 414 NW 19TH ST, CAPE CORAL, FL, 33993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State