Search icon

IMPERIAL FIRE & SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL FIRE & SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL FIRE & SECURITY, 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: 04 Feb 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: P10000010572
FEI/EIN Number 800540123

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

Address: 6360 TECHSTER BLVD, FORT MYERS, FL, 33966, US
Mail Address: PO BOX 308, ALVA, FL, 33920, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Jeremy D President 17741 RANCHO 78 DRIVE, ALVA, FL, 33920
JOHNSON JEREMY D Agent 6360 TECHSTER BLVD, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 6360 TECHSTER BLVD, STE 2, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 6360 TECHSTER BLVD, STE 2, FORT MYERS, FL 33966 -
AMENDMENT AND NAME CHANGE 2018-02-23 IMPERIAL FIRE & SECURITY, INC. -
CHANGE OF MAILING ADDRESS 2018-02-23 6360 TECHSTER BLVD, STE 2, FORT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
Amendment and Name Change 2018-02-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State