Search icon

NATIONAL FIRE SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FIRE SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FIRE SPRINKLERS, 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: 28 Apr 1994 (31 years ago)
Date of dissolution: 18 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2009 (16 years ago)
Document Number: P94000032381
FEI/EIN Number 650472088

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

Address: 2808 HIBISCUS, UNIT # 8, EDGEWATER, FL, 32141, US
Mail Address: P.O. BOX 889, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENTON BEVERLY Treasurer 2291 S GLENCOE RD, NEW SMYRNA BEACH, FL, 32168
STEVENTON BEVERLY Secretary 2291 S. GLENCOE RD., NEW SMYRNA BEACH, FL, 32168
CRAIG KAMM Agent 2291 SOUTH GLENCOE ROAD, NEW SMYRNA BEACH, FL, 32168
KAMM CRAIG S President 2291 S GLENCOE RD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2009-10-05 - -
VOLUNTARY DISSOLUTION 2009-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 2808 HIBISCUS, UNIT # 8, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 2291 SOUTH GLENCOE ROAD, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2005-01-28 2808 HIBISCUS, UNIT # 8, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2005-01-28 CRAIG, KAMM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000342128 LAPSED 2009-20792-CINS CIRCUIT COURT VOLUSIA COUNTY 2010-01-25 2015-02-16 $48,927.56 SILVER SHEET ENTERPRISES, INC., 17742 ASHLEY DRIVE, PANAMA CITY BEACH, FL 32413
J09002158904 LAPSED 2009-31917-CONS VOLUSIA COUNTY COURT 2009-09-22 2014-09-28 $13751.34 ADMIRAL INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J09002102241 LAPSED 2009-21523-CONS CTY CT VOLUSIA CTY , FL 2009-07-23 2014-08-10 $11,829.39 THE RELIABLE AUTOMATIC SPRINKLER COMPANY, INC., 103 FAIRWIE PARK DRIVE, ELMSFORD, NY 10523
J14001191633 LAPSED 2009-20264 CINS VOLUSIA COUNTY 2009-06-10 2019-12-23 $51,694.68 FLORIDA COMMUNITY BANK, N.A., 369 NORTH NEW YORK AVENUE, WINTER PARK, FL 32789
J09000952712 LAPSED 2008-32621 CICI VOLUSIA CTY. CIR. CT. 2009-03-11 2014-03-19 $41,838.29 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
Voluntary Dissolution 2009-06-18
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-16
Reg. Agent Change 2004-02-24
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109204669 0420600 1997-09-30 102 RIVERSIDE DRIVE, COCOA, FL, 32922
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-30
Case Closed 1997-11-03

Related Activity

Type Referral
Activity Nr 902490523
Safety Yes

Date of last update: 01 May 2025

Sources: Florida Department of State