Search icon

FIRE CONTROL SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRE CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE CONTROL 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: 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: 27 Jan 1995 (30 years ago)
Document Number: P95000008561
FEI/EIN Number 593298555

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

Address: 7725 Beechwood Drive, Pensacola, FL, 32514, US
Mail Address: 7725 Beechwood Drive, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRE CONTROL SYSTEMS, INC., ALABAMA 000-944-261 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2022 593298555 2023-12-11 FIRE CONTROL SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2023-12-11
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2022 593298555 2023-07-25 FIRE CONTROL SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2021 593298555 2022-09-21 FIRE CONTROL SYSTEMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2020 593298555 2021-07-08 FIRE CONTROL SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2019 593298555 2020-07-13 FIRE CONTROL SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2018 593298555 2019-09-17 FIRE CONTROL SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2017 593298555 2018-09-06 FIRE CONTROL SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2016 593298555 2017-09-06 FIRE CONTROL SYSTEMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2015 593298555 2016-10-04 FIRE CONTROL SYSTEMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature
FIRE CONTROL SYSTEMS, INC. 401(K) PLAN 2014 593298555 2015-10-13 FIRE CONTROL SYSTEMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 8509683877
Plan sponsor’s address 1420 WEST ROBERTS ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MATT MERRITT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PECORE CHRISTOPHER M President 818 Coldwater Creek Circle, NICEVILLE, FL, 32578
MERRITT MATTHEW R Vice President 7725 Beechwood Drive, Pensacola, FL, 32514
PECORE CHRISTOPHER M Agent 818 Coldwater Creek Circle, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 7725 Beechwood Drive, Pensacola, FL 32514 -
CHANGE OF MAILING ADDRESS 2023-08-25 7725 Beechwood Drive, Pensacola, FL 32514 -
REGISTERED AGENT NAME CHANGED 2019-01-02 PECORE, CHRISTOPHER M. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 818 Coldwater Creek Circle, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296347308 2020-04-30 0491 PPP 1420 West Roberts Road, Cantonment, FL, 32533
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-0001
Project Congressional District FL-01
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100676.71
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State