Entity Name: | FIRE SECURITY & POWER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRE SECURITY & POWER SERVICE, 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: | 24 Mar 2010 (15 years ago) |
Document Number: | P10000026135 |
FEI/EIN Number |
272225304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1831 SW 27TH AVENUE, MIAMI, FL, 33145 |
Mail Address: | 1831 SW 27TH AVENUE, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUCCI HENRY G | Director | 1831 SW 27TH AVENUE, MIAMI, FL, 33145 |
ARCAY PEREIRA ISBEL C | Director | 1831 SW 27TH AVENUE, MIAMI, FL, 33145 |
GARAY RICKY D | Agent | 1831 SW 27TH AVENUE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-08 | GARAY, RICKY D | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 1831 SW 27TH AVENUE, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 1831 SW 27TH AVENUE, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 1831 SW 27TH AVENUE, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State