Search icon

PRO SPRINKLER, INC.

Company Details

Entity Name: PRO SPRINKLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1996 (28 years ago)
Date of dissolution: 08 Aug 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2000 (25 years ago)
Document Number: P96000094845
FEI/EIN Number 650717435
Address: % PATRICK WARNER, 6375 OLD MAHOGANY COURT, NAPLES, FL, 34109
Mail Address: % PATRICK WARNER, 6375 OLD MAHOGANY COURT, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER MARLENE Agent 1881 TRADE CENTER WAY, NAPLES, FL, 34109

President

Name Role Address
WARNER PATRICK President 6375 OLD MAHOGANY COURT, NAPLES, FL, 34109
WARNER MARLENE President 6375 OLD MAHOGANY COURT, NAPLES, FL, 34109

Vice President

Name Role Address
WARNER MARLENE Vice President 6375 OLD MAHOGANY COURT, NAPLES, FL, 34109

Secretary

Name Role Address
WARNER MARLENE Secretary 6375 OLD MAHOGANY COURT, NAPLES, FL, 34109

Treasurer

Name Role Address
WARNER MARLENE Treasurer 6375 OLD MAHOGANY COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-22 % PATRICK WARNER, 6375 OLD MAHOGANY COURT, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1999-11-22 % PATRICK WARNER, 6375 OLD MAHOGANY COURT, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 1881 TRADE CENTER WAY, NAPLES, FL 34109 No data

Documents

Name Date
Voluntary Dissolution 2000-08-08
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-17
DOCUMENTS PRIOR TO 1997 1996-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State