Search icon

SPRINKLE-ALL, INC. - Florida Company Profile

Company Details

Entity Name: SPRINKLE-ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINKLE-ALL, 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: 24 Sep 2008 (17 years ago)
Document Number: P08000087740
FEI/EIN Number 263419463

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

Address: 510 Putnam County Blvd, East Palatka, FL, 32131, US
Mail Address: 510 Putnam County Blvd, East Palatka, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS NORDI President 510 Putnam County Blvd, East Palatka, FL, 32131
Willis Marianne K Vice President 510 Putnam County Blvd, East Palatka, FL, 32131
Willis Caine T Secretary 510 Putnam County Blvd, East Palatka, FL, 32131
Bucci CPA Paul A Agent 1635 Eagle Harbor Pkwy, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Bucci CPA, Paul A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1635 Eagle Harbor Pkwy, Ste 4, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 510 Putnam County Blvd, East Palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2016-06-22 510 Putnam County Blvd, East Palatka, FL 32131 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State