Search icon

SUPPRESSIVE FIRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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