Search icon

ROSS SPRINKLER DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: ROSS SPRINKLER DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSS SPRINKLER DESIGN CORP. 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: 18 Nov 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000079683
FEI/EIN Number 650449683

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

Address: 4779 LONG BOW DR, TITUSVILLE, FL, 32796-1402, US
Mail Address: 4779 LONG BOW DR, TITUSVILLE, FL, 32796-1402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHER JOAN President 4779 LONG BOW DR, TITUSVILLE, FL, 327961402
THOMPSON FRANCIS Vice President 4779 LONG BOW DR, TITUSVILLE, FL, 327961402
THOMPSON FRANCIS J Agent 4779 LONG BOW DR, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 4779 LONG BOW DR, TITUSVILLE, FL 32796-1402 -
CHANGE OF MAILING ADDRESS 1999-04-13 4779 LONG BOW DR, TITUSVILLE, FL 32796-1402 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-13 4779 LONG BOW DR, TITUSVILLE, FL 32796 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State