Search icon

ALL PUMPS AND SPRINKLER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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