Search icon

FIRESERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FIRESERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRESERVICE, 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: 18 Jun 1971 (54 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 1996 (28 years ago)
Document Number: 384122
FEI/EIN Number 591353864

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

Mail Address: P.O. BOX 62670, FT MYERS, FL, 33906, US
Address: 3120 WINKLER AVE EXT, #30, FT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRESERVICE INC. 401K PLAN 2009 591353864 2010-10-11 FIRESERVICE INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 2399361033
Plan sponsor’s mailing address PO BOX 6986, FORT MYERS, FL, 33911
Plan sponsor’s address PO BOX 6986, FORT MYERS, FL, 33911

Plan administrator’s name and address

Administrator’s EIN 591353864
Plan administrator’s name FIRESERVICE INC
Plan administrator’s address PO BOX 6986, FORT MYERS, FL, 33911
Administrator’s telephone number 2399361033

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing BYRON WHITTAMORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAUTE WILLIAM R Exec 3120 WINKLER AVE EXT #30, FORT MYERS, FL, 33916
MAUTE KIRK D Vice President 3120 WINKLER AVE EXT #30, FT MYERS, FL, 33916
Bonanno David A President 3120 WINKLER AVE EXT, FT MYERS, FL, 33916
Whittamore Byron A Chief Financial Officer 3120 WINKLER AVE EXT, FT MYERS, FL, 33916
Olson Lauren M Secretary 3120 WINKLER AVE EXT, FT MYERS, FL, 33916
Roessner Chris R Vice President 3120 Winkler Ave, Fort Myers, FL, 33916
MAUTE WILLIAM R. I Agent 3120 WINKLER AVE EXT, FT. MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087587 FIRESERVICE EMERGENCY DISASTER RESPONSE ACTIVE 2021-07-06 2026-12-31 - P.O. BOX 62670, FORT MYERS, FL, 33906
G16000064668 FIRESERVICE DISASTER KLEENUP EXPIRED 2016-06-30 2021-12-31 - PO BOX 62670, FORT MYERS, FL, 33906
G14000072420 FS REMODELING EXPIRED 2014-07-14 2019-12-31 - PO BOX 6986, FORT MYERS, FL, 33911

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-12 3120 WINKLER AVE EXT, #30, FT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 3120 WINKLER AVE EXT, #30, FT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2007-05-01 MAUTE, WILLIAM R. III -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 3120 WINKLER AVE EXT, #30, FT. MYERS, FL 33916 -
CORPORATE MERGER 1996-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000012353
NAME CHANGE AMENDMENT 1983-11-17 FIRESERVICE, INC. -

Court Cases

Title Case Number Docket Date Status
HON. JEFFREY H. ATWATER, CHIEF FINANCIAL OFFICER VS JASSETH BLACKWOOD, et al. 2D2012-3285 2012-06-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
02-CA-4626

Parties

Name HON. JEFFREY H. ATWATER
Role Appellant
Status Active
Representations LORI L. JOBE, ESQ.
Name FIRESERVICE, INC.
Role Appellee
Status Active
Name PINEWOOD OWNERS
Role Appellee
Status Active
Name RANGER INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL EQUITY RECOVERY SERVI
Role Appellee
Status Active
Name JASSETH BLACKWOOD
Role Appellee
Status Active
Representations DONALD A. HARRISON, ESQ.
Name HON. SHERRA WINESETT
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-10
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ stays vacated; orders to show cause vacated.
Docket Date 2012-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HON. JEFFREY H. ATWATER
Docket Date 2012-06-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Lori J. Jobe, Esq. 16650
Docket Date 2012-06-22
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW
Docket Date 2012-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA, ATTY LORI JOBE. SENDING IN AN AMENDED CERT OF SERVICE W/ THE CORRECT ADDRESS FOR THE AE, ATTY DONALD HARRISON 6/21/12.
Docket Date 2012-06-21
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY
On Behalf Of HON. JEFFREY H. ATWATER
Docket Date 2012-06-21
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109714683 0420600 1993-04-01 11803 METRO PARKWAY, FT. MYERS, FL, 33912
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-04-02
Case Closed 1993-07-26

Related Activity

Type Complaint
Activity Nr 77170876
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1993-05-28
Abatement Due Date 1993-07-30
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1993-05-28
Abatement Due Date 1993-07-30
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-05-28
Abatement Due Date 1993-06-03
Current Penalty 750.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1993-05-28
Abatement Due Date 1993-06-17
Current Penalty 750.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100147 C05 IID
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1993-05-28
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4164237205 2020-04-27 0455 PPP 3120 WINKLER AVE, FORT MYERS, FL, 33916-7962
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 799430
Loan Approval Amount (current) 799430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-7962
Project Congressional District FL-19
Number of Employees 47
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 808023.87
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3341157 Intrastate Non-Hazmat 2023-07-21 25000 2020 1 1 Private(Property)
Legal Name FIRESERVICE INC
DBA Name FIRESERVICE DISASTER KLEENUP
Physical Address 3120 WINKLER AVE EXT SUITE 30, FORT MYERS, FL, 33916, US
Mailing Address PO BOX 62670, FORT MYERS, FL, 33906, US
Phone (239) 936-1033
Fax (239) 936-5420
E-mail BILLM@FIRESERVICEUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State