Search icon

CITY FIRE INCORPORATED - Florida Company Profile

Company Details

Entity Name: CITY FIRE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY FIRE INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1989 (36 years ago)
Document Number: K74149
FEI/EIN Number 650106937

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

Address: 5708 SW 25TH ST, WEST PARK, FL, 33023
Mail Address: 5708 SW 25TH ST, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stumm Gerard JJr. President 8592 Woodgrove Harbor Lane, Boynton Beach, FL, 33473
Stumm Monica Vice President 8592 Woodgrove Harbor Lane, Boynton Beach, FL, 33473
Stumm Gerard JIII Director 8592 Woodgrove Harbor Lane, Boynton Beach, FL, 33473
Stumm Jayden MJr. Director 8592 Woodgrove Harbor Lane, Boynton Beach, FL, 33473
Stumm Taylor M Director 8592 Woodgrove Harbor Lane, Boynton Beach, FL, 33473
Stumm Gerard JJr. Agent 5708 SW 25TH ST, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91059900004 CITY FIRE EQUIPMENT ACTIVE 1991-02-28 2026-12-31 - 5708 SW 25TH STREET, WEST PARK, FL, 33023, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-19 Stumm, Gerard Joseph, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 5708 SW 25TH ST, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2007-01-05 5708 SW 25TH ST, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 5708 SW 25TH ST, WEST PARK, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-07-19
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345682272 0418800 2021-12-09 5708 SW 25TH ST, HOLLYWOOD, FL, 33023
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2021-12-09
Case Closed 2022-02-03

Related Activity

Type Complaint
Activity Nr 1760256
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5705047706 2020-05-01 0455 PPP 5708 SW 25TH ST, WEST PARK, FL, 33023-4011
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324640
Loan Approval Amount (current) 324640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PARK, BROWARD, FL, 33023-4011
Project Congressional District FL-24
Number of Employees 33
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328028.71
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State