Entity Name: | FIRE SECURITY COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRE SECURITY COMMUNICATIONS, 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: |
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: | 09 Feb 1999 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P99000013579 |
FEI/EIN Number |
650900861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20243 NE 15 COURT, MIAMI, FL, 33179 |
Mail Address: | 20243 NE 15 COURT, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER MICHAEL | President | 20243 NE 15 CT, MIAMI, FL, 33179 |
CHARLTON BRIAN A | Vice President | 20243 NE 15TH CT., MIAMI, FL, 33179 |
BUTLER MICHAEL | Agent | 20243 NE 15 CT., MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2000-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-11-15 | BUTLER, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-15 | 20243 NE 15 CT., MIAMI, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001333831 | ACTIVE | 1000000502468 | MIAMI-DADE | 2013-08-19 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000782384 | ACTIVE | 1000000306344 | MIAMI-DADE | 2013-04-18 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J03000015547 | LAPSED | 01-3578 CC 26 | MIAMI-DADE COUNTY COURT | 2002-12-06 | 2008-01-15 | $10,061.27 | GENTEX CORPORATION, 600 NORTH CENTENNIAL, ZEELAND, MI 49464 |
J01000018040 | LAPSED | 01-1811 CA 04 | CIR CRT 11TH JUDI CIR MIAMI-D | 2001-08-21 | 2006-10-29 | $8594.46 | JOHN R STEINBAUER TRUSTEE AND T R BEER TRU, STE 111 3785 N W 82ND AVE, MIAMI FL 33166 |
J04900017387 | INACTIVE WITH A SECOND NOTICE FILED | 00-2044-SP11; DIV. #2 | 5TH JUD CIR CRT LAKE CO FL | 2001-01-22 | 2009-07-21 | $4430.31 | CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860 |
Name | Date |
---|---|
Amendment | 2000-12-11 |
Off/Dir Resignation | 2000-11-15 |
Reg. Agent Change | 2000-11-15 |
ANNUAL REPORT | 2000-04-14 |
Domestic Profit | 1999-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State