Entity Name: | RELIABLE SPRINKLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELIABLE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P93000058335 |
FEI/EIN Number |
650452635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19741 NE 24 AVE, MIAMI, FL, 33180, US |
Mail Address: | 19741 NE 24 AVE, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG M. DORNE, PA. | Agent | - |
PUSHKIN ROBERT L | President | 19741 NE 24 AVE, MIAMI, FL, 33180 |
PUSHKIN ROBERT L | Director | 19741 NE 24 AVE, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 19741 NE 24 AVE, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 19741 NE 24 AVE, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | CRAIG M. DORNE, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 407 LINCOLN RD PHSE, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000924974 | LAPSED | 02-01395 CC 05 | MIAMI-DADE 11TH JUDICIAL | 2008-02-25 | 2015-09-16 | $7,657.56 | THE CADLE COMPANY, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
J04000128702 | INACTIVE WITH A SECOND NOTICE FILED | 02-1395CC(05) | MIAMI-DADE COUNTY | 2004-09-27 | 2009-11-19 | $10,360.02 | THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444 |
J03900016831 | LAPSED | COCE 02-017114 (50) | BROWARD COUNTY COURT | 2003-11-06 | 2008-11-26 | $12657.05 | MELROSE SUPPLY & SALES CORP., 271 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33324 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-19 |
Reg. Agent Resignation | 2002-05-10 |
ANNUAL REPORT | 2001-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State