Search icon

FYRSAFE EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: FYRSAFE EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FYRSAFE EQUIPMENT 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: 03 Nov 1983 (41 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: G74822
FEI/EIN Number 592726863

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

Address: 1641 W 40 ST, HIALEAH, FL, 33012
Mail Address: PO BOX 693696, MIAMI, FL, 33269
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO REINALDO Agent 340 E 2ND ST #3, HIALEAH, FL, 33011
REINALDO, CANO President 340 E 2ND ST #3, HIALEAH, FL
NORBERT, GOLEBIEWSKI Vice President 18800 NE 2ND AVE, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-20 1641 W 40 ST, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-07 1641 W 40 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1993-04-19 CANO REINALDO -
REGISTERED AGENT ADDRESS CHANGED 1993-04-19 340 E 2ND ST #3, HIALEAH, FL 33011 -
REINSTATEMENT 1986-05-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000910652 LAPSED CACE 10-27521 (09) BROWARD COUNTY CIRCUIT COURT 2014-09-04 2019-09-30 $159,180.00 GOLDEN HORN CONDOMINIUM, 437 GOLDEN ISLES DR, HALLANDALE BEACH, FL 33009
J13001671040 LAPSED 06-2837 CA 23 11TH JUD CIR 2013-11-04 2018-11-19 $195,455.96 VENETIAN PALMS CONDOMINIUM ASSOCIATION, INC., 7941 S.W. 104 STREET, MIAMI, FL 33156
J13000032384 LAPSED 1000000408176 MIAMI-DADE 2012-12-21 2023-01-02 $ 401.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001029500 LAPSED 1000000192554 DADE 2010-10-26 2020-11-03 $ 1,632.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State