Search icon

ASSOCIATED AUTOMATIC SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED AUTOMATIC SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED AUTOMATIC SPRINKLERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S72768
FEI/EIN Number 593076869

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

Address: 13068 GULF BLVD, A, MADIERA BEACH, FL, 33708, US
Mail Address: PO BOX 86361, MADIERA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS, LARRY G. President 13065 BOCA CIEAG AVE, MADEIRA BEACH, FL, 33708
MORRIS, LARRY G. Director 13065 BOCA CIEAG AVE, MADEIRA BEACH, FL, 33708
MORRIS, LARRY G. Agent 130656 BOCA CIEGA AVE, MADIERA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 13068 GULF BLVD, A, MADIERA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 130656 BOCA CIEGA AVE, MADIERA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2008-06-12 13068 GULF BLVD, A, MADIERA BEACH, FL 33708 -
REINSTATEMENT 1997-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-08-27 MORRIS, LARRY G. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000610468 TERMINATED 1000000615747 HILLSBOROU 2014-05-01 2024-05-09 $ 1,205.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001111205 LAPSED 1000000432299 HILLSBOROU 2012-12-19 2022-12-28 $ 1,720.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000553953 LAPSED 11-CA-1440-15-L SEMINOLE COUNTY 2011-08-22 2016-08-30 $63,784.38 WIGINTON CORPORATION, WIGINTON FIRE SPRINKLERS, INC., 699 AERO LANE, SANFORD, FL. 32771
J02000458822 LAPSED CCO-02-12797 ORANGE CNTY CRT 2002-11-06 2007-11-20 $13,239.02 HUGHES SUPPLY INC, 20 N ORLANDO AVENUE SUITE 200, ORLANDO FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State