Search icon

A FIRE SPRINKLERS INC - Florida Company Profile

Company Details

Entity Name: A FIRE SPRINKLERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A FIRE SPRINKLERS 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: 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: 03 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: P09000090600
FEI/EIN Number 271959027

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

Address: 7950 NW 53 STREET, 337, MIAMI, FL, 33166, UN
Mail Address: 7950 NW 53 STREET, 337, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANGELIO ROQUE D Chief Executive Officer 7950 NW 53 STREET SUITE 337, MIAMI, FL, 33166
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000524 ADVANCE SPRINKLER GROUP EXPIRED 2016-01-04 2021-12-31 - 12925 SW 133 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-01-19 REGISTERED AGENTS INC. -
REINSTATEMENT 2012-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 7950 NW 53 STREET, 337, MIAMI, FL 33166 UN -
CHANGE OF MAILING ADDRESS 2012-01-31 7950 NW 53 STREET, 337, MIAMI, FL 33166 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000319697 ACTIVE COWE24011645 17TH JUDICIAL CIRCUIT BROWARD 2024-04-30 2029-05-28 $16,331.75 COLLINS FIRE PUMP AND CONTROLLER SERVICE LLC, 11352 W. STATE ROAD 84, SUITE 166, DAVIE, FL 33325
J21000284855 ACTIVE 1000000890699 MIAMI-DADE 2021-06-04 2031-06-09 $ 490.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000180398 ACTIVE 1000000781032 DADE 2018-04-27 2028-05-02 $ 632.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State