Search icon

BEST FIRE SPRINKLER CORPORATION - Florida Company Profile

Company Details

Entity Name: BEST FIRE SPRINKLER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST FIRE SPRINKLER CORPORATION 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 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000018478
FEI/EIN Number 650818100

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

Address: 6600 N.W. 27TH AVE., A-5, MIAMI, FL, 33147, US
Mail Address: PO BOX 471826, MIAMI, FL, 33247-1826, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND GEORGE L President PO BOX 471826, MIAMI, FL, 332471826
BAXLEY JEFFRY Agent 4015 N.W. 193RD ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 6600 N.W. 27TH AVE., A-5, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000838463 LAPSED 1000000184066 DADE 2010-08-06 2020-08-11 $ 1,466.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-11
REINSTATEMENT 2007-11-13
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-10-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-09-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State