Search icon

RELIABLE SPRINKLERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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