Entity Name: | SUPPRESSIVE FIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPPRESSIVE FIRE, 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: | 09 Mar 2011 (14 years ago) |
Document Number: | P11000023967 |
FEI/EIN Number |
46-1155789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 NW Enterprise Drive, Unit 114, Port St Lucie, FL, 34986, US |
Mail Address: | 320 NW Enterprise Drive, Unit 114, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andre Bradley S | Chie | 320 NW Enterprise Drive, Port St Lucie, FL, 34986 |
Andre Bradley S | Treasurer | 320 NW Enterprise Drive, Port St Lucie, FL, 34986 |
CHEYENNE N. RIKER, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-06 | 320 NW Enterprise Drive, Unit 114, Port St Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2024-10-06 | 320 NW Enterprise Drive, Unit 114, Port St Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-06 | 320 NW Enterprise Drive, Unit 114, Port St Lucie, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | Cheyenne N. Riker, PLLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-06 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State