Entity Name: | ALL PUMPS AND SPRINKLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL PUMPS AND 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | P01000055821 |
FEI/EIN Number |
651111927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 SW 28th Way, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 2221 SW 28TH WAY, FT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS ADAM | Vice President | 2501 NW 54TH STREET, TAMARAC, FL, 33309 |
Street Lisa | Agent | 2221 SW 28th Way, FT LAUDERDALE, FL, 33312 |
CRISCIONE GEORGE J | President | 2221 SW 28 Th Way, FT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042169 | ADAM'S PUMP AND SPRINKLER | EXPIRED | 2012-05-04 | 2017-12-31 | - | 2501 NORTHWEST 54TH STREET, TAMARAC, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 2221 SW 28th Way, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Street, Lisa | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-01 | 2221 SW 28th Way, FT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-04-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000560075 | ACTIVE | 1000000170614 | BROWARD | 2010-04-29 | 2030-05-05 | $ 1,714.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-04 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-06-01 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State