Search icon

FIRE DOOR INSPECTION SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: FIRE DOOR INSPECTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE DOOR INSPECTION SERVICES 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: 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P09000017632
FEI/EIN Number NOT APPLICABLE

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

Address: 3901 N 29TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 3275 SW 42ND STREET, FT LAUDERDALE, FL, 33312
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROULX GRATIEN President 3275 SW 42ND STREET, FT LAUDERDALE, FL, 33312
VINET JOCELYN Vice President 3275 SW 42ND STREET, FT LAUDERDALE, FL, 33312
VINET JOCELYN Agent 3275 SW 42ND STREET, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-21 - -
CHANGE OF MAILING ADDRESS 2012-04-10 3901 N 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2010-07-07 VINET, JOCELYN -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 3275 SW 42ND STREET, FT LAUDERDALE, FL 33312 -

Documents

Name Date
Voluntary Dissolution 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-07-07
Domestic Profit 2009-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State