Search icon

SPRINKLE, SEELEY & SPRINKLE, INC. - Florida Company Profile

Company Details

Entity Name: SPRINKLE, SEELEY & SPRINKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINKLE, SEELEY & SPRINKLE, 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: 02 Dec 1985 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H87508
FEI/EIN Number 592621448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18115 U.S. HWY 41 NORTH, SUITE 600, LUTZ, FL, 33549
Mail Address: 18115 U.S. HWY 41 NORTH, SUITE 600, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINKLE JUDITH W. Secretary 1001 HASTINGS COURT, LUTZ, FL
SPRINKLE ROBERT R. President 1001 HASTINGS COURT, LUTZ, FL
SPRINKLE ROBERT R. Director 1001 HASTINGS COURT, LUTZ, FL
SEELEY RONALD L Treasurer 3000 W MARTIN LUTHER KING BLVD, TAMPA, FL
SEELEY RONALD L Director 3000 W MARTIN LUTHER KING BLVD, TAMPA, FL
MUTOLO SANDRA Vice President 1014 HASTINGS CT, LUTZ, FL, 33548
MUTOLO SANDRA Director 1014 HASTINGS CT, LUTZ, FL, 33548
SPRINKLE, ROBERT R. Agent 18115 US HWY 41 NORTH, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-29 18115 U.S. HWY 41 NORTH, SUITE 600, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1993-03-29 18115 U.S. HWY 41 NORTH, SUITE 600, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-29 18115 US HWY 41 NORTH, SUITE 600, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1986-04-07 SPRINKLE, ROBERT R. -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State