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 |
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 |
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 | - | - |
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 |
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