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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State