Search icon

FIRESTOP SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: FIRESTOP SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRESTOP SPECIALTIES, 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: 25 May 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000039450
FEI/EIN Number 650495152

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

Address: 7555 NW 50 ST, MIAMI, FL, 33166, US
Mail Address: 6665 NW 39 St., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MICHAEL President 6665 NW 39TH STREET, MIAMI, FL, 33166
DOMINGUEZ MICHAEL Director 6665 NW 39TH STREET, MIAMI, FL, 33166
DOMINGUEZ MICHAEL Agent 6665 NW 39TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-31 DOMINGUEZ, MICHAEL -
REINSTATEMENT 2015-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 7555 NW 50 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-03-31 7555 NW 50 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000395489 LAPSED 13-038713 CA 01 (42) 11TH JUD. CIRCUIT MIAMI-DADE 2015-04-02 2020-04-02 $34,459.66 P & A COLLECTIONS, INC., 201 ALHAMBRA CIRCLE, SUITE1200, CORAL GABLES, FL 33134
J10000569449 LAPSED 09-87684 CA 21 MIAMI-DADE COUNTY 2010-04-22 2015-05-11 $45,051.01 THERMOACOUSTIC INDUSTRIES INTERNATIONAL, LTD, 20119 113B AVENUE, UNIT 108, MAPLE RIDGE, BC V2X 0Z1
J10000527504 LAPSED 09-84113 CA 23 DADE COUNTY 2010-04-14 2015-04-26 $37,649.40 AKZO NOBEL PAINTS, LLC, 15885 WEST SPRAGUE ROAD, STRONGSVILLE, OH 44136
J09001191104 LAPSED 08-671176-CA-10 11TH JUD CIR MIAMI DADE CNTY 2009-04-28 2014-05-06 $59,563.60 WHITE CAP CONSTRUCTION SUPPLY, INC., A DELAWARE CORP, C/O LITIGATION ANALYST,, 501 W. CHURCH STREET, ORLANDO, FL 32805
J07900006555 LAPSED 06-06453 CA 24 MIAMI-DADE CIRCUIT COURT 2007-04-12 2012-04-30 $9422.22 AD FIRE PROTECTION SYSTEMS CORP., 420 TAPSCOTT ROAD, UNIT 5, SCARBOROUGH ONTARIO CANADA, OC M1BY4

Documents

Name Date
REINSTATEMENT 2017-03-08
REINSTATEMENT 2015-03-31
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-03
Type:
Unprog Rel
Address:
1111 LINCOLN ROAD, MIAMI, FL, 33139
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 May 2025

Sources: Florida Department of State