Search icon

CENTRAL FIRE AND SAFETY EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FIRE AND SAFETY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FIRE AND SAFETY 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: 28 Jul 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J26322
FEI/EIN Number 592487316

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

Address: 2901 SE HIGHWAY 31, ARCADIA, FL, 34266, US
Mail Address: 2901 SE HIGHWAY 31, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID E President 2901 SE HIGHWAY 31, ARCADIA, FL, 34266
WILLIAMS DAVID E Agent 2901 SE HIGHWAY 31, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2017-06-19 WILLIAMS, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2002-04-11 2901 SE HIGHWAY 31, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 2901 SE HIGHWAY 31, ARCADIA, FL 34266 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492314 TERMINATED 1000000536583 DESOTO 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000770779 TERMINATED 1000000382021 DESOTO 2012-10-16 2032-10-25 $ 505.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000770761 TERMINATED 1000000382020 DESOTO 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000197619 LAPSED 2010-CA-2160-15-G 18TH JUDICIAL, SEMINOLE CO. 2012-03-05 2017-03-16 $106,805.12 WIGINTON CORPORATION DBA QUALITY FABRICATION AND SUPPLY, 699 AERO LANE, SANFORD, FL 32771
J11000409677 TERMINATED 1000000221588 DESOTO 2011-06-23 2031-06-29 $ 1,307.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001084232 LAPSED 10-CC-187 DESOTO COUNTY COURT 2010-11-23 2015-12-03 $19,879.19 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J10000547700 LAPSED 09-CC-30656 HILLSBOROUGH CTY. CT. 2010-04-20 2015-04-30 $16,740.81 ENTERPRISE LEASING COMPANY, 6800 N. DALE MABRY HIGHWAY, STE. 158, TAMPA, FL 33614
J05000120862 TERMINATED 1000000015391 20050 09523 2005-07-27 2010-08-10 $ 16,292.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J04000102202 TERMINATED 1000000006572 552 238 2004-08-20 2009-09-22 $ 52,114.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-06-19
ANNUAL REPORT 2010-05-20
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7509558410 2021-02-12 0455 PPP 2901 SE Highway 31, Arcadia, FL, 34266-7920
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22870
Loan Approval Amount (current) 22870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-7920
Project Congressional District FL-18
Number of Employees 4
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23066.12
Forgiveness Paid Date 2021-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State