Search icon

ACTION FIRE SPRINKLERS, INC. - Florida Company Profile

Company Details

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

ACTION FIRE SPRINKLERS, 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000013234
FEI/EIN Number 582681584

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

Address: 2703 NW 29TH TERRACE, OAKLAND PARK, FL, 33311, US
Mail Address: 2703 NW 29TH TERRACE, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT KEVIN M President 3451 N.W. 71ST STREET, COCONUT CREEK, FL, 33073
MOORE PATRICK M Vice President 10204 Harbor Inn Place, CORAL SPRINGS, FL, 33071
PATRICK M. MOORE Agent 2703 NW 29TH TERRACE, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 2703 NW 29TH TERRACE, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 2703 NW 29TH TERRACE, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-03-21 2703 NW 29TH TERRACE, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2011-08-25 PATRICK M. MOORE -
REINSTATEMENT 2011-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000011478 LAPSED 2011CA002608 15TH JUD CIR PALM BEACH COUNTY 2014-08-06 2023-01-08 $317,932.95 HEARTWOOD 47, LLC, 401 E LAS OLAS BLVD., STE. 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-08-25
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-17
Domestic Profit 2004-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State