Entity Name: | ROCKWELL FIRE SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCKWELL FIRE SYSTEMS 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: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000060905 |
FEI/EIN Number |
200988424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5033 Millstone Way, Granite Bay, CA, 95746, US |
Mail Address: | 5033 Millstone Way, Granite Bay, CA, 95746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas David R | President | 5033 Millstone Way, Granite Bay, CA, 95746 |
THOMAS DAVID R | Agent | 5033 Millstone Way, Granite Bay, FL, 95746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-16 | 5033 Millstone Way, Granite Bay, CA 95746 | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 5033 Millstone Way, Granite Bay, CA 95746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-16 | 5033 Millstone Way, Granite Bay, FL 95746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-17 |
ADDRESS CHANGE | 2010-10-20 |
ANNUAL REPORT | 2010-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State