Search icon

NATIONAL FIRE SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL FIRE SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FIRE SYSTEMS CORP. 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000058890
FEI/EIN Number 650599925

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

Address: 20060-A N.E. 15TH CT., MIAMI, FL, 33179
Mail Address: POST OFFICE BOX 4674, MIAMI, FL, 33269
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO DANIA R Vice President 3625 S. LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
TOLEDO DANIA R Secretary 3625 S. LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
TOLEDO DANIA R Treasurer 3625 S. LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
TOLEDO DANIA R Director 3625 S. LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
MELENDEZ ROBERT S President 3625 S. LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
MELENDEZ ROBERT S Director 3625 S. LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-23 20060-A N.E. 15TH CT., MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State