Entity Name: | VULCAN FIRE PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000079755 |
FEI/EIN Number | 33-1015448 |
Address: | 6175 NW 167 ST, SUITE G-16, MIAMI, FL 33015 |
Mail Address: | 6175 NW 167 ST, SUITE G-16, MIAMI, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDESTOY, MIGUEL A | Agent | 6175 NW 167 ST, SUITE G-16, MIAMI, FL 33015 |
Name | Role | Address |
---|---|---|
CACERES, SERGIO A | President | 8401 SW 4TH ST, MIAMI, FL 33144-3505 |
Name | Role | Address |
---|---|---|
CACERES, SERGIO A | Treasurer | 8401 SW 4TH ST, MIAMI, FL 33144-3505 |
Name | Role | Address |
---|---|---|
CACERES, SERGIO A | Secretary | 8401 SW 4TH ST, MIAMI, FL 33144-3505 |
Name | Role | Address |
---|---|---|
GUERRA, JOSUE | Vice President | 10731 SW 139 AVE, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-10 | 6175 NW 167 ST, SUITE G-16, MIAMI, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-10 | 6175 NW 167 ST, SUITE G-16, MIAMI, FL 33015 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900010491 | LAPSED | SC 04-0923 RL | PALM BEACH CNTY CRT CNTY CIVIL | 2004-04-12 | 2009-04-23 | $5300.00 | ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FL 33460 |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-05-27 |
Off/Dir Resignation | 2003-12-15 |
ANNUAL REPORT | 2003-04-10 |
Domestic Profit | 2002-07-23 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State