Search icon

MONROE COUNTY FIRE EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: MONROE COUNTY FIRE EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONROE COUNTY FIRE EQUIPMENT 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: 07 Mar 1994 (31 years ago)
Document Number: P94000017625
FEI/EIN Number 650670148

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

Address: 86701 Overseas Highway, Islamorada, FL, 33036, US
Mail Address: P.O. BOX 241, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON ROBERT I Vice President 119 PUEBLO STREET, TAVERNIER, FL, 33070
DILLON DANA H President 119 PUEBLO STREET, TAVERNIER, FL, 33070
DILLON ROBERT I Agent 119 PUEBLO STREET, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 86701 Overseas Highway, #2, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-28 119 PUEBLO STREET, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579098802 2021-04-18 0455 PPS 89240 Overseas Hwy, Tavernier, FL, 33070-2157
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60212
Loan Approval Amount (current) 60212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2157
Project Congressional District FL-28
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60486.3
Forgiveness Paid Date 2021-10-06
2324197207 2020-04-16 0455 PPP 89240 OVERSEAS HWY, TAVERNIER, FL, 33070
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49857.5
Loan Approval Amount (current) 49857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVERNIER, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50482.1
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State