Search icon

A A FIRE EQUIPMENT CO. - Florida Company Profile

Company Details

Entity Name: A A FIRE EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A A FIRE EQUIPMENT CO. 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: 20 May 1974 (51 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 453517
FEI/EIN Number 591534136

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

Address: 480 N.E. 159 ST., NORTH MIAMI BCH, FL, 33162, US
Mail Address: 480 N.E. 159 ST., NORTH MIAMI BCH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kemp Debra E Exec 4050 SW 132 Avenue, Miramar, FL, 33027
Membrives, JP President 480 N.E. 159 ST., NORTH MIAMI BCH, FL, 33162
Membrives, JP Director 480 N.E. 159 ST., NORTH MIAMI BCH, FL, 33162
Carrero, B Secretary 480 N.E. 159 ST., NORTH MIAMI BCH, FL, 33162
Carrero, B Treasurer 480 N.E. 159 ST., NORTH MIAMI BCH, FL, 33162
MEMBRIVES, J P Agent 480 NE 159 STREET, NORTH MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-12-17 480 N.E. 159 ST., NORTH MIAMI BCH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-17 480 NE 159 STREET, NORTH MIAMI BCH, FL 33162 -
CANCEL ADM DISS/REV 2009-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-17 480 N.E. 159 ST., NORTH MIAMI BCH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-05-04
REINSTATEMENT 2014-11-13
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State