Search icon

FLORIDA FIRE SAFETY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FIRE SAFETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FIRE SAFETY, 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 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000003354
FEI/EIN Number 412074419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8208 NW 14 Street, Doral, FL, 33126, US
Mail Address: 8208 NW 14 Street, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JESUS Vice President 29804 SW 169 Court, Homestead, FL, 33030
MORALES JESUS Agent 8208 NW 14 Street, Doral, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 8208 NW 14 Street, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 8208 NW 14 Street, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-07-02 8208 NW 14 Street, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-06-20 MORALES, JESUS -
AMENDMENT 2006-01-11 - -
AMENDMENT 2004-11-05 - -
AMENDMENT 2004-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022624 TERMINATED 1000000498833 MIAMI-DADE 2013-05-23 2033-05-29 $ 56,082.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076427302 2020-04-29 0455 PPP 13605 Southwest 149th Ave 10, Miami, FL, 33186
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 50637.5
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State