Search icon

FIRE AND SECURITY SOLUTIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRE AND SECURITY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE AND SECURITY SOLUTIONS 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: 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: 22 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: P01000008458
FEI/EIN Number 651071995

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

Address: 3000 HIGH RIDGE ROAD, SUITE 9, BOYNTON BEACH, FL, 33426
Mail Address: 3000 HIGH RIDGE ROAD, SUITE 9, BOYNTON BEACH, FL, 33426
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIZZI STEPHEN F Director 981 OLD BOYNTON ROAD, BOYNTON BEACH, FL, 33426
VIZZI STEPHEN F Agent 981 OLD BOYNTON ROAD, BOYNTON BEACH, FL, 33426

Form 5500 Series

Employer Identification Number (EIN):
651071995
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 981 OLD BOYNTON ROAD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2010-01-06 3000 HIGH RIDGE ROAD, SUITE 9, BOYNTON BEACH, FL 33426 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 3000 HIGH RIDGE ROAD, SUITE 9, BOYNTON BEACH, FL 33426 -

Court Cases

Title Case Number Docket Date Status
STEPHEN VIZZI VS FIRE AND SECURITY SOLUTIONS, INC. and TERRY FERGUSON 4D2018-0996 2018-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011227

Parties

Name STEPHEN VIZZI
Role Appellant
Status Active
Representations Howard D. Dubosar, ELI DUBOSAR
Name TERRY FERGUSON
Role Appellee
Status Active
Name FIRE AND SECURITY SOLUTIONS INC.
Role Appellee
Status Active
Representations Nicholas Francis Demes, John H. Reynolds
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN VIZZI
Docket Date 2018-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ***AMENDED*** 715 PAGES
Docket Date 2018-06-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ ***AFFIDAVIT OF AMENDMENT.***
Docket Date 2018-05-21
Type Record
Subtype Transcript
Description Transcript Received ~ 153 PAGES
Docket Date 2018-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 9, 2018 jurisdictional statement, it isORDERED sua sponte that the above-styled appeal shall proceed. Fla. R. App. P. 9.110(k).
Docket Date 2018-04-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-04-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of STEPHEN VIZZI
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 8, 2018 motion for rehearing en banc is denied.
Docket Date 2018-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of STEPHEN VIZZI
Docket Date 2018-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 17, 2018 motion for attorneys' fees and expenses is denied.
Docket Date 2018-08-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN VIZZI
Docket Date 2018-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN VIZZI
Docket Date 2018-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN VIZZI
Docket Date 2018-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRE AND SECURITY SOLUTIONS, INC.
Docket Date 2018-04-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN VIZZI

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87400.00
Total Face Value Of Loan:
87400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$87,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,133.19
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $87,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State