Search icon

HANG FIRE AUTOMATIC SPRINKLER CORP. - Florida Company Profile

Company Details

Entity Name: HANG FIRE AUTOMATIC SPRINKLER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANG FIRE AUTOMATIC SPRINKLER CORP. 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: 04 Apr 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K77448
FEI/EIN Number 650109676

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

Address: 425 W. DANIA BEACH BLVD., DANIA, FL, 33004
Mail Address: POST OFFICE BOX 842, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER JOHN President 5831 S.W. 24TH AVENUE, FORT LAUDERDALE, FL, 33312
DWYER MARY A Chief Financial Officer 5831 S.W. 24TH AVENUE, FORT LAUDERDALE, FL, 33312
AMES PHILIP E SPM 11660 BUDD DRIVE, HOLLYWOOD, FL, 330263711
BARRETT ERROL A Vice President 111 NW 42RD STREET, FORT LAUDERDALE, FL, 33055
DWYER JOHN Agent 5831 S.W. 24TH AVE., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-12-12 425 W. DANIA BEACH BLVD., DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-24 425 W. DANIA BEACH BLVD., DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2003-10-24 DWYER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2003-10-24 5831 S.W. 24TH AVE., FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000072261 TERMINATED 05-SC-1058 COUNTY COURT, SEMINOLE COUNTY 2005-05-19 2010-05-23 $2422.96 WIGINTON CORPORATION D/B/A QUALITY FABRICATION & SUPPLY, C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2005-07-15
ANNUAL REPORT 2003-12-12
Reg. Agent Change 2003-10-24
Off/Dir Resignation 2003-10-24
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State