Search icon

VULCAN FIRE PROTECTION INC.

Company Details

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

Agent

Name Role Address
LANDESTOY, MIGUEL A Agent 6175 NW 167 ST, SUITE G-16, MIAMI, FL 33015

President

Name Role Address
CACERES, SERGIO A President 8401 SW 4TH ST, MIAMI, FL 33144-3505

Treasurer

Name Role Address
CACERES, SERGIO A Treasurer 8401 SW 4TH ST, MIAMI, FL 33144-3505

Secretary

Name Role Address
CACERES, SERGIO A Secretary 8401 SW 4TH ST, MIAMI, FL 33144-3505

Vice President

Name Role Address
GUERRA, JOSUE Vice President 10731 SW 139 AVE, MIAMI, FL 33186

Events

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

Debts

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

Documents

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