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 |
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 | - |
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 | - |
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 |
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