Search icon

FIRE MEDIC SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FIRE MEDIC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE MEDIC SOLUTIONS, 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: 13 Nov 2012 (12 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: P12000094289
FEI/EIN Number APPLIED FOR

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

Address: 640 CAMELLIA COURT, PLANTATION, FL, 33317, US
Mail Address: 640 CAMELLIA COURT, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJURIA MANUEL R President 640 CAMELLIA COURT, PLANTATION, FL, 33317
AJURIA MANUEL R Agent 640 CAMELLIA COURT, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103488 SAVAGE XISTENCE INCORPORATED EXPIRED 2018-09-20 2023-12-31 - 6919 W BROWARD BLVD #115, PLANTATION, FL, 33317
G18000064608 SAVAGE XISTENCE EXPIRED 2018-06-01 2023-12-31 - 6919 W. BROWARD BLVD., 115, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 640 CAMELLIA COURT, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-04-28 640 CAMELLIA COURT, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 640 CAMELLIA COURT, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2021-04-30 AJURIA, MANUEL R. -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
Domestic Profit 2012-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State