Entity Name: | SPECIALTY FIRE SUPPRESSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 1997 (27 years ago) |
Document Number: | P97000096927 |
FEI/EIN Number | 650799502 |
Address: | 900 SE 1ST STREET, STE 1, BOYNTON BEACH, FL, 33435, US |
Mail Address: | P O BOX 66, BOYNTON BEACH, FL, 33425, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELEAR William | Agent | 4334 PALO VERDE DR, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
MELEAR William | President | 4334 PALO VERDE DR., BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
Melear John | Vice President | 4334 Palo Verde Dr, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Ramos Charles | Secretary | 4369 White Feather Tr, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | MELEAR, William | No data |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 900 SE 1ST STREET, STE 1, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-14 | 4334 PALO VERDE DR, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-26 | 900 SE 1ST STREET, STE 1, BOYNTON BEACH, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State