Search icon

SOUTHLAND FIRE SPRINKLER COMPANY

Company Details

Entity Name: SOUTHLAND FIRE SPRINKLER COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K63015
FEI/EIN Number 65-0172944
Address: 1753 SPRING CREEK DR, SARASOTA, FL 34239
Mail Address: 1753 SPRING CREEK DR, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CARSON, JEFFREY R. Agent 1753 SPRING CREEK DR, SARASOTA, FL 34239

President

Name Role Address
CARSON, JEFFREY R President 1753 SPRING CREEK DR, SARASOTA, FL 34239

Vice President

Name Role Address
CARSON, LOIS M Vice President 1753 SPRING CREEK DR, SARASOTA, FL 34239

Secretary

Name Role Address
CARSON, LOIS M Secretary 1753 SPRING CREEK DR, SARASOTA, FL 34239

Treasurer

Name Role Address
CARSON, LOIS M Treasurer 1753 SPRING CREEK DR, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1753 SPRING CREEK DR, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 1994-05-01 1753 SPRING CREEK DR, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1753 SPRING CREEK DR, SARASOTA, FL 34239 No data
NAME CHANGE AMENDMENT 1991-05-07 SOUTHLAND FIRE SPRINKLER COMPANY No data

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State