Search icon

B & D FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: B & D FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & D FIRE PROTECTION, 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: 03 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000042623
FEI/EIN Number 452048268

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

Address: 13502 GOPHER POND CT., HUSDON, FL, 34669, US
Mail Address: 13502 GOPHER POND CT., HUSDON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WILLIAM President 1015 Flora Vista, New Port Richey, FL, 34655
WILSON WILLIAM Director 1015 Flora Vista, New Port Richey, FL, 34655
INGERSOLL DANA Vice President 13502 GOPHER POND CT., HUDSON, FL, 34669
INGERSOLL DANA Director 13502 GOPHER POND CT., HUDSON, FL, 34669
INGERSOLL MELISSA Secretary 13502 GOPHER POND CT., HUDSON, FL, 34669
INGERSOLL MELISSA Treasurer 13502 GOPHER POND CT., HUDSON, FL, 34669
INGERSOLL MELISSA Director 13502 GOPHER POND CT., HUDSON, FL, 34669
WILSON WILLIAM Agent 1015 Flora Vista, New Powt Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-29 1015 Flora Vista, New Powt Richey, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000452922 ACTIVE 1000000752341 PASCO 2017-07-31 2027-08-03 $ 1,008.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000227219 LAPSED 2016 CA 49 HERNANDO CO. 2016-03-23 2021-04-06 $23,093.07 WEST COAST WINSUPPLY CO., 2720 N. 36TH STREET, TAMPA, FLORIDA 33605
J16000167209 LAPSED 15 CA 011239 HILLSBOROUGH CO. 2016-02-25 2021-03-09 $22,860.22 WEST COAST SUPPLY CO., 2720 N. 36TH STREET, TAMPA, FLORIDA 33605

Documents

Name Date
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-22
Domestic Profit 2011-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State