Search icon

SPIRIT FILLED SPRINKLER SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33993-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5463.2
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State