Entity Name: | FIRERANGER EXTINGUISHER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P02000123484 |
FEI/EIN Number | 010754745 |
Address: | 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRERANGER 401(K) PLAN | 2021 | 010754745 | 2022-08-25 | FIRERANGER EXTINGUISHER SERVICE, INC. | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-25 |
Name of individual signing | NEIL COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 9545665430 |
Plan sponsor’s address | 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2022-08-25 |
Name of individual signing | NEIL COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 9545665430 |
Plan sponsor’s address | 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
COOPER NEIL | Agent | 5120 Madison Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
COOPER NEIL | President | 5120 Madison Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
DAY GLYN T | Officer | 1130 N.W. 42ND COURT, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-25 | 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-25 | 4009 NE 6TH AVENUE, FORT LAUDERDALE, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 5120 Madison Street, Hollywood, FL 33021 | No data |
AMENDMENT | 2012-04-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-06 | COOPER, NEIL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000351934 | ACTIVE | 1000000928827 | BROWARD | 2022-07-18 | 2032-07-20 | $ 464.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-11 |
Amendment | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State