Search icon

SPRINKLER REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: SPRINKLER REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINKLER REPAIR, 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: 19 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2007 (18 years ago)
Document Number: P96000016123
FEI/EIN Number 593362290

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

Address: 5005 RONALD REAGAN BLVD., SANFORD, FL, 32771
Mail Address: 1782 Otisco Way, Winter Springs, FL, 32708, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JAMES President 1782 OTISCO WAY, WINTER SPRINGS, FL, 32708
MORGAN JAMES Secretary 1782 OTISCO WAY, WINTER SPRINGS, FL, 32708
MORGAN JAMES Treasurer 1782 OTISCO WAY, WINTER SPRINGS, FL, 32708
MORGAN JAMES Director 1782 OTISCO WAY, WINTER SPRINGS, FL, 32708
MORGAN DEBRA Director 1782 OTISCO WAY, WINTER SPRINGS, FL, 32708
MORGAN JAMES Agent 1782 OTISCO WAY, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05048900166 SPRINKLER REPAIR, INC. & LANDSCAPE LIGHTING ACTIVE 2005-02-17 2025-12-31 - 1782 OTISCO WAY, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-04 5005 RONALD REAGAN BLVD., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-26 5005 RONALD REAGAN BLVD., SANFORD, FL 32771 -
AMENDMENT 2007-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-25 1782 OTISCO WAY, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000543959 ACTIVE 2023-107032-CC-26 11TH JUDICIAL COUNTTY COURT 2023-10-16 2028-11-09 $25,508.14 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J22000174260 ACTIVE 2021CC000244 SEMINOLE COUNTY CIRCUIT COURT 2022-03-14 2027-04-12 $30,359.59 THE OHIO CASUALTY INSURANCE COMPANY AND OHIO SECURITY, 62 MAPLE AVE,, KEENE, NH,, 03431

Court Cases

Title Case Number Docket Date Status
LAST CHANCE FUNDING, INC. VS SPRINKLER REPAIR, INC., JAMES MORGAN, AND DEBRA MORGAN 5D2019-3337 2019-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-1944

Parties

Name LAST CHANCE FUNDING, INC.
Role Petitioner
Status Active
Representations Shannon Puopolo, SCOTT BEATTY
Name SPRINKLER REPAIR, INC.
Role Appellee
Status Active
Name JAMES MORGAN LLC
Role Respondent
Status Active
Representations BRADLEY J. DAVIS
Name DEBRA MORGAN
Role Respondent
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-03-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/30 ORDER
On Behalf Of JAMES MORGAN
Docket Date 2020-01-30
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2019-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2019-11-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/14/19
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2019-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAST CHANCE FUNDING, INC.
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217008409 2021-02-04 0491 PPP 5005 County Road 427, Sanford, FL, 32773-6328
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396605
Loan Approval Amount (current) 396605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-6328
Project Congressional District FL-07
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402631.19
Forgiveness Paid Date 2022-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State