Search icon

T&M FIRE SPRINKLER CORP. - Florida Company Profile

Company Details

Entity Name: T&M FIRE SPRINKLER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&M FIRE SPRINKLER 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: 07 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000040570
FEI/EIN Number 650759751

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

Address: 2061 SW 70 AVE, F-7, DAVIE, FL, 33317
Mail Address: 16351 SW 14 ST, PEMBROKE PINES, FL, 33027
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO TITO President 16351 SW 14 ST, PEMBROKES PINES, FL, 33027
ROMERO MARIA Vice President 16351 SW 14 ST, PEMBROKE PINES, FL, 33027
ROMERO ALEXIS O Officer 1320 NW 143 AVE, PEMBROKE PINES, FL, 33028
TITO ROMERO Agent 16351 SW 14 ST., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 2061 SW 70 AVE, F-7, DAVIE, FL 33317 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-07-01 TITO, ROMERO -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 16351 SW 14 ST., PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2003-03-13 2061 SW 70 AVE, F-7, DAVIE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000488018 LAPSED 12-00454-CC-23 MIAMI-DADE COUNTY COURT 2012-06-11 2017-06-22 $12,978.78 HD SUPPLY FIRE PROTECTION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000588056 LAPSED 11010588CO SIXTH JUD. CIR. PINELLAS CTY. 2012-05-21 2017-09-12 $11,282.92 MODERN BUSINESS ASSOCIATES, INC., 9455 KOGER BLVD., SUITE 200, ST. PETERSBURG, FL 33702
J12000091044 LAPSED CACE 09-029758 CIR. CT. 17TH JUD. BROWARD FL 2012-01-23 2017-02-09 $49,843.59 FERGUSON FIRE & FABRICATION, INC., 25 ARCADO ROAD, LIBURN, GA 30047

Documents

Name Date
ANNUAL REPORT 2011-02-01
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-08-21
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State