Search icon

TUTELA FIRE PROTECTION, INC - Florida Company Profile

Company Details

Entity Name: TUTELA FIRE PROTECTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUTELA 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: P12000061857
FEI/EIN Number 46-0595670

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

Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 8004 NW 154 St, MIAMI LAKES, FL, 33016, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ISHIZAKI FELIX President 8004 NW 154 St, MIAMI LAKES, FL, 33016
MENDEZ PEREZ FELIX Vice President 8004 NW 154 St, MIAMI LAKES, FL, 33016
GLANTZ RONALD P Agent 7951 SW 6TH STREET, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1600 PONCE DE LEON BLVD, SUITE 1039, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-02-11 GLANTZ, RONALD P. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 7951 SW 6TH STREET, SUITE 200, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-03 1600 PONCE DE LEON BLVD, SUITE 1039, CORAL GABLES, FL 33134 -
AMENDMENT 2015-09-22 - -
AMENDMENT 2014-01-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-10
Amendment 2015-09-22
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735127709 2020-05-01 0455 PPP 6320 MOULTRIE PL, MIAMI LAKES, FL, 33014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10752
Loan Approval Amount (current) 10752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10868.2
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State