Search icon

CONSOLIDATED BURGLAR & FIRE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED BURGLAR & FIRE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED BURGLAR & FIRE 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: 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: 07 May 1993 (32 years ago)
Date of dissolution: 04 Nov 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2002 (22 years ago)
Document Number: P93000033594
FEI/EIN Number 593181213

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

Address: 9202 NAVARRE PKWY, NAVARRE, FL, 32566
Mail Address: 6050-F MCDONOUGH DRIVE, NORCROSS, GA, 30093
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CAPERTON JAMES E President 6050-F MCDONOUGH DRIVE, NORCROSS, GA, 30093

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 9202 NAVARRE PKWY, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 1998-12-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-12-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1997-08-07 9202 NAVARRE PKWY, NAVARRE, FL 32566 -
REINSTATEMENT 1996-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2002-11-04
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-06
Reg. Agent Change 1998-12-30
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State