Entity Name: | FIX IT FIRE PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIX IT 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: | 10 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P02000003598 |
FEI/EIN Number |
260013764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 n 43 ave, Hollywood, FL, 33021, US |
Mail Address: | 1901 n 43 ave, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD SCOTT | Director | 1901 n 43 ave, Hollywood, FL, 33021 |
BOYD SCOTT | President | 1901 n 43 ave, Hollywood, FL, 33021 |
BOYD ERIK | Vice President | 1901 n 44 ave, Hollywood, FL, 33021 |
BOYD SCOTT | Agent | 1901 n 43 ave, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 1901 n 43 ave, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1901 n 43 ave, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 1901 n 43 ave, Hollywood, FL 33021 | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | BOYD, SCOTT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-12-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-01-12 |
ANNUAL REPORT | 2013-08-16 |
ANNUAL REPORT | 2012-04-04 |
REINSTATEMENT | 2011-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308407543 | 0418800 | 2005-07-27 | 1901 GREEN ROAD, DEERFIELD BEACH, FL, 33442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2005-08-24 |
Abatement Due Date | 2005-09-13 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2005-08-24 |
Abatement Due Date | 2005-09-13 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2005-08-24 |
Abatement Due Date | 2005-09-13 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State