Search icon

INTERNATIONAL FIRE PROTECTION, INC.

Branch

Company Details

Entity Name: INTERNATIONAL FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Sep 1995 (29 years ago)
Branch of: INTERNATIONAL FIRE PROTECTION, INC., ALABAMA (Company Number 000-137-941)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1996 (28 years ago)
Document Number: F95000004562
FEI/EIN Number 63-1027070
Address: 243 Royal Drive, Madison, AL 35758-1788
Mail Address: 243 Royal Drive, Madison, AL 35758-1788
Place of Formation: ALABAMA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Bradley, Jennifer President 243 Royal Drive, Madison, AL 35758-1788

Director

Name Role Address
Becker, Russell A. Director 243 Royal Drive, Madison, AL 35758-1788
Perez, Carlos Enrique Director 243 Royal Drive, Madison, AL 35758-1788
Lambert, Louis Director 243 Royal Drive, Madison, AL 35758-1788

Treasurer

Name Role Address
Bettmann, Kristen Treasurer 243 Royal Drive, Madison, AL 35758-1788

Secretary

Name Role Address
Lambert, Louis Secretary 243 Royal Drive, Madison, AL 35758-1788

Assistant Treasurer

Name Role Address
Hlavach, Stephen Assistant Treasurer 243 Royal Drive, Madison, AL 35758-1788

Asst Treasurer or Secretary

Name Role Address
Hatfield, Scott Asst Treasurer or Secretary 243 Royal Drive, Madison, AL 35758-1788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 243 Royal Drive, Madison, AL 35758-1788 No data
CHANGE OF MAILING ADDRESS 2024-03-15 243 Royal Drive, Madison, AL 35758-1788 No data
REGISTERED AGENT NAME CHANGED 2011-02-03 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 1996-10-31 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State