Entity Name: | FIRE SPRINKLER SERVICE OF N.E. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRE SPRINKLER SERVICE OF N.E. FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P02000108466 |
FEI/EIN Number |
550804005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4004 DOVER ROAD, JACKSONVILLE, FL, 32207 |
Mail Address: | 970 Clay St., Fleming Island, FL, 32003, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS JERRY M | President | 4004 DOVER RD, JACKSONVILLE, FL, 32207 |
EVANS JERRY M | Director | 4004 DOVER RD, JACKSONVILLE, FL, 32207 |
MICHAEL JOAN O | Agent | 970 Clay St., Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-03 | MICHAEL, JOAN O. | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 4004 DOVER ROAD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 970 Clay St., Fleming Island, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 4004 DOVER ROAD, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310032008 | 0419700 | 2007-06-11 | 13500 BEACH BLVD, JACKSONVILLE, FL, 32246 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2007-06-20 |
Abatement Due Date | 2007-06-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2007-06-20 |
Abatement Due Date | 2007-08-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State