Search icon

A - BEST FIRE AND SECURITY INC. - Florida Company Profile

Company Details

Entity Name: A - BEST FIRE AND SECURITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A - BEST FIRE AND 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: 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000064092
FEI/EIN Number 383842889

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

Address: 5285 NW 161 Street, MIAMI LAKES, FL, 33014, US
Mail Address: 5285 NW 161 ST, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND FRED President 1260 SW 103 AVE, PEMBROKE PINES, FL, 33025
DRUMMOND H Director 1260 SW 103 AVE, PEMBROKE PINES, FL, 33025
DRUMMOND FRED Agent 1260 SW 103 AVE, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119482 A-BEST FIRE EQUIPMENT EXPIRED 2011-12-09 2016-12-31 - 19675 NW 62 CT, MIAMI, FL, 33015, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 5285 NW 161 Street, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-06-15 5285 NW 161 Street, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000094757 TERMINATED 1000000916384 DADE 2022-02-17 2042-02-23 $ 2,464.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000257687 TERMINATED 1000000888778 DADE 2021-05-18 2041-05-26 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000072201 TERMINATED 1000000877199 DADE 2021-02-12 2041-02-17 $ 1,346.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State