Search icon

SEMINOLE FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE FIRE PROTECTION, 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: 18 Nov 1981 (43 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: F55268
FEI/EIN Number 592186705

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

Address: 2188 SPRINT BLVD, APOPKA, FL, 32703
Mail Address: 2188 SPRINT BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS, DANIEL P. Vice President 218 PAUL MCCLURE CT., CASSELBERRY, FL
DRIGGERS, DANIEL P. Treasurer 218 PAUL MCCLURE CT., CASSELBERRY, FL
DRIGGERS, DANIEL P. Secretary 218 PAUL MCCLURE CT., CASSELBERRY, FL
OLSEN, ROBERT W. Agent 205 N. ROSALIND AVE., 32801
KLINGBEIL, RUSSELL K. President 1120 SHAFFER TRAIL, OVIEDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-22 2188 SPRINT BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1988-02-22 2188 SPRINT BLVD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1984-09-17 OLSEN, ROBERT W. -
REGISTERED AGENT ADDRESS CHANGED 1984-09-17 205 N. ROSALIND AVE., ORLANDO, FL, 32801 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106208317 0420600 1990-12-05 9400 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-06
Case Closed 1991-02-01

Related Activity

Type Referral
Activity Nr 901141879

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1991-01-11
Abatement Due Date 1991-01-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
18240184 0420600 1989-07-05 8600 AUSTRIAN COURT, ORLANDO, FL, 32819
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-06
Case Closed 1989-11-27

Related Activity

Type Referral
Activity Nr 901142935
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-09-18
Abatement Due Date 1989-09-22
Current Penalty 125.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-09-18
Abatement Due Date 1989-09-22
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-09-18
Abatement Due Date 1989-09-21
Nr Instances 1
Nr Exposed 1
18081927 0420600 1988-10-24 11745 E. EOLONIAL DRIVE, ORLANDO, FL, 32817
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-26
Case Closed 1988-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-12-05
Abatement Due Date 1988-12-08
Nr Instances 1
Nr Exposed 50
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-12-05
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 4
101879450 0420600 1986-04-16 1255 SEMORAN BOULEVARD, CASSELBERRY, FL, 32707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-17
Case Closed 1986-06-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-05-08
Abatement Due Date 1986-05-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1986-05-08
Abatement Due Date 1986-05-14
Nr Instances 2
Nr Exposed 2
1980143 0419700 1984-11-06 560 S.W. 27TH AVE., OCALA, FL, 32674
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-11-29
Abatement Due Date 1984-12-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
1193135 0420600 1984-10-11 401 E ROBINSON ST, ORLANDO, FL, 32803
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-11
Case Closed 1984-11-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-10-25
Abatement Due Date 1984-10-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1984-10-25
Abatement Due Date 1984-10-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-10-25
Abatement Due Date 1984-10-31
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1984-10-25
Abatement Due Date 1984-10-28
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State