Search icon

ALL DADE SPRINKLERS CORP. - Florida Company Profile

Company Details

Entity Name: ALL DADE SPRINKLERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL DADE SPRINKLERS CORP. 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: 19 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2022 (3 years ago)
Document Number: P04000050449
FEI/EIN Number 223901377

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

Address: 878 NW 2 Street, Florida City, FL, 33034, US
Mail Address: 878 NW 2 Street, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUGH MELVIN Director 878 NW 2 Street, Florida City, FL, 33034
Baugh Melvin Agent 878 NW 2 Street, Florida City, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 878 NW 2 Street, Florida City, FL 33034 -
REINSTATEMENT 2019-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 878 NW 2 Street, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2019-12-19 878 NW 2 Street, Florida City, FL 33034 -
REGISTERED AGENT NAME CHANGED 2019-12-19 Baugh, Melvin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2008-01-07
REINSTATEMENT 2007-10-12
REINSTATEMENT 2006-10-16
Name Change 2006-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State