Search icon

RAPID FIRE CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: RAPID FIRE CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID FIRE CONTROL 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000156904
FEI/EIN Number 223918704

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

Address: 5071 SOUTH STATE ROAD 7, SUITE 705, DAVIE, FL, 33314
Mail Address: 5071 SOUTH STATE ROAD 7, SUITE 705, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCEL MONIQUE President 5071 SOUTH STATE ROAD 7, STE. 705, DAVIE, FL, 33314
FUNDORA FREDDY A Vice President 5071 SOUTH STATE ROAD 7, STE. 705, DAVIE, FL, 33314
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 5071 SOUTH STATE ROAD 7, SUITE 705, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2008-04-01 5071 SOUTH STATE ROAD 7, SUITE 705, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000031877 LAPSED 1000000200407 BROWARD 2011-01-11 2021-01-19 $ 488.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000736196 LAPSED 1000000178320 BROWARD 2010-06-24 2020-07-07 $ 2,274.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-11-25
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-17
Domestic Profit 2005-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State