Search icon

FIRESTOPPING SOLUTION, CORP. - Florida Company Profile

Company Details

Entity Name: FIRESTOPPING SOLUTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRESTOPPING SOLUTION, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: P08000045438
FEI/EIN Number 262553653

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

Address: 1284 W 78TH TER, HIALEAH, FL, 33014, US
Mail Address: 1284 W 78TH TER, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO L President 1284 W 78TH TER, HIALEAH, FL, 33014
GONZALEZ PEDRO L Agent 1284 W 78TH TER, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 1284 W 78TH TER, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-03-08 1284 W 78TH TER, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1284 W 78TH TER, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2009-10-09 - -
REGISTERED AGENT NAME CHANGED 2009-10-09 GONZALEZ, PEDRO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490527810 2020-05-21 0455 PPP 1284 W 78TH TER, HIALEAH, FL, 33014-3431
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33014-3431
Project Congressional District FL-26
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6753.58
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State