Search icon

TOTAL FIRE PROTECTION SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL FIRE PROTECTION SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL FIRE PROTECTION SOUTH, 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: 15 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P15000099326
FEI/EIN Number NOT APPLICABLE

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

Address: 5610 Zip Drive, Fort Myers, FL, 33905, US
Mail Address: 5385 Patterson Ave SE, Suite C, Grand Rapids, MI, 49512, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOSSENS JONATHAN President 5385 PATTERSON AVE SE STE C, GRAND RAPIDS, MI, 49512
GOOSSENS JONATHAN Director 5385 PATTERSON AVE SE STE C, GRAND RAPIDS, MI, 49512
GOOSSENS HARRY J Treasurer 5385 PATTERSON AVE SE STE C, GRAND RAPIDS, MI, 49512
GOOSSENS HARRY J Director 5385 PATTERSON AVE SE STE C, GRAND RAPIDS, MI, 49512
GOOSSENS RYAN Vice President 5385 PATTERSON AVE SE STE C, GRAND RAPIDS, MI, 49512
GOOSSENS RYAN Director 5385 PATTERSON AVE SE STE C, GRAND RAPIDS, MI, 49512
SCHMIDT PAUL Secretary 5385 PATTERSON AVE SE STE C, GRAND RAPIDS, MI, 49512
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5610 Zip Drive, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-03-08 5610 Zip Drive, Fort Myers, FL 33905 -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-02-10
REINSTATEMENT 2018-03-14
Domestic Profit 2015-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State