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 |
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 |
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 |
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 | - |
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 |
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