Search icon

FIRST CLASS FIRESTOP, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CLASS FIRESTOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CLASS FIRESTOP, 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 15 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2010 (15 years ago)
Document Number: P06000008215
FEI/EIN Number 204176249

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

Address: 7615 SW 97TH CT., MIAMI, FL, 33173, US
Mail Address: 7615 SW 97TH CT., MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN C President 7615 SW 97TH CT., MIAMI, FL, 33173
GONZALEZ JUAN C Agent 7615 SW 97 CT., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-15 - -
REGISTERED AGENT NAME CHANGED 2007-01-04 GONZALEZ, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 7615 SW 97 CT., MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 2006-04-10 FIRST CLASS FIRESTOP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 7615 SW 97TH CT., MIAMI, FL 33173 -
AMENDMENT 2006-02-09 - -
CHANGE OF MAILING ADDRESS 2006-02-09 7615 SW 97TH CT., MIAMI, FL 33173 -

Documents

Name Date
Voluntary Dissolution 2010-09-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
Name Change 2006-04-10
Amendment 2006-02-09
Domestic Profit 2006-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State