Search icon

ALL SYSTEMS PUMP & SPRINKLER, INC. - Florida Company Profile

Company Details

Entity Name: ALL SYSTEMS PUMP & SPRINKLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SYSTEMS PUMP & SPRINKLER, 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: 16 Jan 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L42364
FEI/EIN Number 592536556

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

Address: 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL, 33334
Mail Address: 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISCIONE GEORGE J President 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL
CRISCIONE GEORGE J Secretary 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL
CRISCIONE GEORGE J Treasurer 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL
CRISCIONE GEORGE J Director 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL
WARREN PHILIP M Agent RAYVAN BUILDING - SUITE 300, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1993-10-26 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1993-10-26 WARREN, PHILIP MESQ. -
REGISTERED AGENT ADDRESS CHANGED 1993-10-26 RAYVAN BUILDING - SUITE 300, 3350 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
REINSTATEMENT 1993-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-26 531 EAST PROSPECT ROAD, FT. LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013237 LAPSED 89-16297 CC BROWARD COUNTY COURT 1990-05-10 2010-08-01 $6021.49 MELROSE SUPPLY AND SALES CORP., 271 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33334

Date of last update: 02 Mar 2025

Sources: Florida Department of State