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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State