Search icon

ABOVE ALL SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: ABOVE ALL SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE ALL SPRINKLERS, 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: 15 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: P12000095435
FEI/EIN Number 461411931

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

Address: 6511 NOVA DRIVE, 296, DAVIE, FL, 33317
Mail Address: 6511 NOVA DRIVE, 296, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ DAVID E President 6511 NOVA DRIVE, DAVIE, FL, 33317
MENDEZ DAVID E Director 6511 NOVA DRIVE, DAVIE, FL, 33317
MENDEZ DAVID E Agent 6511 NOVA DRIVE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-19 - -
REGISTERED AGENT NAME CHANGED 2020-01-18 MENDEZ, DAVID E. -
CHANGE OF MAILING ADDRESS 2014-09-03 6511 NOVA DRIVE, 296, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 6511 NOVA DRIVE, 296, DAVIE, FL 33317 -
REINSTATEMENT 2014-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 6511 NOVA DRIVE, 296, DAVIE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
Amendment 2024-07-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State