Search icon

FIRE SYSTEMS INTEGRATORS, INC. - Florida Company Profile

Company Details

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

FIRE SYSTEMS INTEGRATORS, 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000117477
FEI/EIN Number 205529188

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

Address: 1279 Macon Dr, Titusville, FL, 32780, US
Mail Address: P O BOX 10, SHARPES, FL, 32959
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ SALVADOR M Director 3881 N US 1, COCOA, FL, 32926
CLAUNCH ROBERT M Director 8984 PUERTO DEL RIO, CAPE CANAVERAL, FL, 32920
CLAUNCH ROBERT M Agent 1279 Macon Dr, titusville, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1279 Macon Dr, titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 1279 Macon Dr, Titusville, FL 32780 -
REINSTATEMENT 2013-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-28 1279 Macon Dr, Titusville, FL 32780 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000515870 ACTIVE 1000000673134 BREVARD 2015-04-15 2025-04-27 $ 337.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000616895 LAPSED 1000000617145 BREVARD 2014-04-24 2024-05-09 $ 1,086.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000913807 TERMINATED 1000000502067 BREVARD 2013-05-02 2023-05-08 $ 3,291.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000761867 TERMINATED 1000000489566 BREVARD 2013-04-11 2033-04-17 $ 6,248.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-10-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Off/Dir Resignation 2010-04-29
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2010-02-09
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-01-08
Domestic Profit 2006-09-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State