Search icon

EDWARDS' SPRINKLERS, INC.

Company Details

Entity Name: EDWARDS' SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: P98000047886
FEI/EIN Number 650839953
Address: 795 NW 42 Place, Deerfield Beach, FL, 33064, US
Mail Address: P.O. Box 970500, Coconut Creek, FL, 33097, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Horrigan Steven M Agent 795 NW 42nd Place, Deerfield Beach, FL, 33064

President

Name Role Address
HORRIGAN STEVEN M President 795 NW 42 Place, Deerfield Beach, FL, 33064

Vice President

Name Role Address
HORRIGAN KATHRYN Vice President 795 NW 42nd Place, Deerfield Beach, FL, 33064

Treasurer

Name Role Address
HORRIGAN KATHRYN Treasurer 795 NW 42nd Place, Deerfield Beach, FL, 33064

Secretary

Name Role Address
HORRIGAN KATHRYN Secretary 795 NW 42nd Place, Deerfield Beach, FL, 33064

Manager

Name Role Address
HORRIGAN DAVID Manager 795 NW 42nd Place, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 795 NW 42 Place, Deerfield Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2019-01-28 795 NW 42 Place, Deerfield Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 Horrigan, Steven M No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 795 NW 42nd Place, Deerfield Beach, FL 33064 No data
REINSTATEMENT 2012-02-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State