Search icon

FIRE PROTECTION CONTRACTORS DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRE PROTECTION CONTRACTORS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE PROTECTION CONTRACTORS DEVELOPMENT CORPORATION 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: 28 Feb 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 657454
FEI/EIN Number 591982991

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

Address: 699 AERO LANE, SANFORD, FL, 32771, US
Mail Address: 699 AERO LANE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULANGER JIM President 2707 70TH AVE. EAST, TACOMA, WA, 98424
WIGINTON DONALD D Agent 699 AERO LANE, SANFORD, FL, 32771
LEWIS JIM D Director 15521 W 110TH ST, LENEXA, KS, 66203
OLIVER DAVID Director 501 FEHELEY DR, KING OF PRUSSIA, PA
OLIVER DAVID Secretary 501 FEHELEY DR, KING OF PRUSSIA, PA
WIGINTON DONALD Director 699 AERO LANE, SANFORD, FL, 32771
KOZEL RICH Treasurer 5150 LAWRENCE PLACE, HYATTSVILLE, MD
BOULANGER JIM Director 2707 70TH AVE. EAST, TACOMA, WA, 98424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 699 AERO LANE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2007-04-23 699 AERO LANE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 699 AERO LANE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2006-02-22 WIGINTON, DONALD D -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State