Search icon

FIREPRO SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: FIREPRO SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIREPRO SYSTEMS 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: 29 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: P14000047568
FEI/EIN Number 474014784

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

Address: 21401 Palm Beach Blvd, Alva, FL, 33920, US
Mail Address: 21401 Palm Beach Blvd, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEHRENBACH JOHN President 21401 Palm Beach Blvd, Alva, FL, 33920
FEHRENBACH JOHN Vice President 21401 Palm Beach Blvd, Alva, FL, 33920
FEHRENBACH JOHN Treasurer 21401 Palm Beach Blvd, Alva, FL, 33920
Fehrenbach John Agent 21401 Palm Beach Blvd, Alva, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 21401 Palm Beach Blvd, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2024-12-09 21401 Palm Beach Blvd, Alva, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 21401 Palm Beach Blvd, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Fehrenbach, John -
AMENDMENT 2017-11-14 - -
AMENDMENT 2015-05-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-16
Amendment 2017-11-14
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State