Entity Name: | FIRE CONTROL SYSTEMS OF CHARLOTTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Jul 1988 (37 years ago) |
Date of dissolution: | 12 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | P20128 |
FEI/EIN Number |
561238550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11515 Reames Road, CHARLOTTE, NC, 28269, US |
Mail Address: | 11515 Reames Road, CHARLOTTE, NC, 28269, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
WEISENBERGER ROBERT EJR | President | 735 KEMP RD., MOORESVILLE, NC, 28117 |
WEISENBERGER ROBERT EJR | Treasurer | 735 KEMP RD., MOORESVILLE, NC, 28117 |
MATT FABIAN LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 11515 Reames Road, CHARLOTTE, NC 28269 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 11515 Reames Road, CHARLOTTE, NC 28269 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-30 | 2631 SE 58TH AVE, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-30 | MATT FABIAN | - |
REINSTATEMENT | 2013-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000142092 | TERMINATED | 1000000433234 | LEON | 2012-12-13 | 2033-01-16 | $ 1,869.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-12 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-02 |
REINSTATEMENT | 2013-10-30 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State