Search icon

FIRST-STRING FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST-STRING FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST-STRING FIRE PROTECTION, 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: 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: 24 May 2001 (24 years ago)
Date of dissolution: 11 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: P01000052298
FEI/EIN Number 593721581

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

Address: 4150 DOW ROAD, SUITE 104, MELBOURNE, FL, 32934
Mail Address: 4150 DOW ROAD, SUITE 104, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
KNOBLOCK JAMES C President 4390 Painter Lane, MELBOURNE, FL, 32934
KNOBLOCK CATHLEEN M Vice President 4390 Painter Lane, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2008-08-15 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2008-08-15 813 DELTONA BLVD STE A, DELTONA, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 4150 DOW ROAD, SUITE 104, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2008-01-17 4150 DOW ROAD, SUITE 104, MELBOURNE, FL 32934 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000771931 ACTIVE 1000000804552 BREVARD 2018-11-19 2028-11-21 $ 341.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000198929 ACTIVE 1000000781940 BREVARD 2018-05-07 2028-05-23 $ 2,092.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000668386 ACTIVE 1000000761398 BREVARD 2017-10-30 2027-12-13 $ 3,153.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000126500 LAPSED 052016CC031439XXXXXX BREVARD COUNTY COURT 2016-12-31 2022-03-06 $12,274.42 THE RELIABLE AUTOMATIC SPRINKLER CO. INC., 103 FAIRVIEW PARK DRIVE, ELMSFORD, NY 10523
J16000814131 LAPSED 2016-CC-22187 BREVARD COUNTY COURT 2016-12-05 2021-12-28 $9,104.16 HD SUPPLY WATERWORKS, LTD., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000210140 LAPSED 05-2015-SC-054085-XXXX-XX CIRCUIT COURT BREVARD COUNTY 2016-03-28 2021-03-29 $298.00 EXTENSIVE CLEANING SERVICES, LLC., PO BOX 120666, MELBOURNE, FL 32912

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-17
Reg. Agent Change 2008-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State