Search icon

FIX IT FIRE PROTECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308407543 0418800 2005-07-27 1901 GREEN ROAD, DEERFIELD BEACH, FL, 33442
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-27
Emphasis L: FALL
Case Closed 2005-09-14

Violation Items

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