Search icon

INTERNATIONAL SPRINKLER SUPPLY, INC.

Company Details

Entity Name: INTERNATIONAL SPRINKLER SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2010 (14 years ago)
Document Number: P10000097867
FEI/EIN Number 274471118
Address: 350 ELDRIDGE AVE, STE 4 & 5, ORANGE PARK, FL, 32073, US
Mail Address: 350 Eldridge Avenue, Suite #4, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Varnadore Michele Agent 350 Eldridge Avenue, Orange Park, FL, 32073

President

Name Role Address
Varnadore Michele President 350 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Director

Name Role Address
Varnadore Michele Director 350 ELDRIDGE AVE, ORANGE PARK, FL, 32073
Varnadore Timothy Director 350 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
Varnadore Michele Secretary 350 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
Varnadore Michele Treasurer 350 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
Varnadore Timothy Vice President 350 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054059 SPRINKLERHUT EXPIRED 2019-05-02 2024-12-31 No data 13720 OLD ST AUG RD, SUITE 8-295, JACKSONVILLE, FL, 32258
G19000051239 SPRINKLERHUT ACTIVE 2019-04-25 2029-12-31 No data 350 ELDRIDGE AVE, STE 4, ORANGE PARK, FL, 32073
G11000004002 SPRINKLERHUT EXPIRED 2011-01-06 2016-12-31 No data 3200 HOYLAKE ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 350 ELDRIDGE AVE, STE 4 & 5, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 350 ELDRIDGE AVE, STE 4 & 5, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 350 Eldridge Avenue, STE 4 & 5, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2015-03-20 Varnadore, Michele No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000645278 TERMINATED 1000000295993 PALM BEACH 2012-09-19 2032-10-10 $ 529.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883397710 2020-05-01 0491 PPP 350 ELDRIDGE AVE STE 4, ORANGE PARK, FL, 32073
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28809
Loan Approval Amount (current) 28809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29191.8
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State