Search icon

FORCEFIELD PROTECTIVE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: FORCEFIELD PROTECTIVE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCEFIELD PROTECTIVE SERVICES, 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: 21 Mar 2019 (6 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: P19000026023
FEI/EIN Number 83-4169252

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

Address: 111 NORTH ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 606 SPICE TRADER WAY, APT. C, ORLANDO, FL, 32818, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING RONALD President 8367 SILVERBELL LOOP, BROOKSVILLE, FL, 34613
Herring Ronald Agent 606 SPICE TRADER WAY, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-05-25 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 Herring, Ronald -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-12
Domestic Profit 2019-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State