Search icon

T & R FIRE INC. - Florida Company Profile

Company Details

Entity Name: T & R FIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & R FIRE 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000089157
FEI/EIN Number 260756060

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

Address: 611 W. SOUTH PARK ST., OKEECHOBEE, FL, 34972, US
Mail Address: 611 W. SOUTH PARK ST., OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GILES JAMI President 2810 TURNBULL COVE DRIVE, NEW SMYRNA BEACH, FL, 32168
GILES JAMI Secretary 2810 TURNBULL COVE DRIVE, NEW SMYRNA BEACH, FL, 32168
GILES JAMI Director 2810 TURNBULL COVE DRIVE, NEW SMYRNA BEACH, FL, 32168
GILES JAMI Treasurer 2810 TURNBULL COVE DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 611 W. SOUTH PARK ST., OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2008-03-25 611 W. SOUTH PARK ST., OKEECHOBEE, FL 34972 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000170236 TERMINATED 1000000255952 OKEECHOBEE 2012-03-05 2022-03-07 $ 641.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000170228 TERMINATED 1000000255950 OKEECHOBEE 2012-03-05 2032-03-07 $ 1,916.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000574686 TERMINATED 1000000231374 OKEECHOBEE 2011-08-30 2031-09-07 $ 1,748.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000465240 TERMINATED 1000000222144 OKEECHOBEE 2011-07-12 2031-08-03 $ 4,231.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-25
Domestic Profit 2007-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State