SPRINKLER REPAIR, INC. - Florida Company Profile

Entity Name: | SPRINKLER REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 1996 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jul 2007 (18 years ago) |
Document Number: | P96000016123 |
FEI/EIN Number | 593362290 |
Address: | 5005 RONALD REAGAN BLVD., SANFORD, FL, 32771 |
Mail Address: | 1782 Otisco Way, Winter Springs, FL, 32708, US |
ZIP code: | 32771 |
City: | Sanford |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State