Search icon

CENTURY FIRE PROTECTION - ADVANCED, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY FIRE PROTECTION - ADVANCED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY FIRE PROTECTION - ADVANCED, 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: 28 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: P01000031660
FEI/EIN Number 651090761

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

Address: 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069, US
Mail Address: 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODE ERIC G Director 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
MATHIS WYMAN JODY Chief Financial Officer 2450 SATELLITE BLVD, DULUTH, GA, 30096
Deeb Richard A Secretary 2450 Satellite Boulevard, Duluth, GA, 30096
Tutterow Jeffrey S Director 2450 Satellite Boulevard, Duluth, GA, 30096
Cooke Douglas G Director 1255 Bay Street, Suite 600, Toronto, ON, M5R2A
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-07-01 CENTURY FIRE PROTECTION - ADVANCED, INC. -
AMENDMENT 2019-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 2701 GATEWAY DRIVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-12-16 2701 GATEWAY DRIVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-12-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000638510 TERMINATED 1000000796827 BROWARD 2018-09-07 2038-09-12 $ 12,468.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
Name Change 2022-07-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-06-12
Amendment 2019-05-31
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State