Search icon

C/S FIRE SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: C/S FIRE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C/S FIRE SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1999 (25 years ago)
Document Number: P99000107945
FEI/EIN Number 650968337

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

Address: 4117 MC KINLEY STREET, HOLLYWOOD, FL, 33021
Mail Address: PO BOX 3243, CLEWISTON, FL, 33440, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER STANLEY D President 4117 MCKINLEY STREET, HOLLYWOOD, FL, 33021
BONNER STANLEY D Treasurer 4117 MCKINLEY STREET, HOLLYWOOD, FL, 33021
Bonner Matthew C Vice President PO BOX 3243, CLEWISTON, FL, 33440
BONNER STANLEY D Agent 4117 MCKINLEY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-06 4117 MC KINLEY STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 4117 MC KINLEY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 4117 MCKINLEY STREET, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000051354 ACTIVE 1000001027326 BROWARD 2025-01-16 2045-01-22 $ 982.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J25000051354 (No Image Available) ACTIVE 1000001027326 BROWARD 2025-01-16 2045-01-22 $ 982.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000482743 ACTIVE 1000001004026 BROWARD 2024-07-23 2044-07-31 $ 969.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000149104 ACTIVE 1000000947574 BROWARD 2023-04-05 2043-04-12 $ 1,877.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07000365281 LAPSED 07-8377 COSO (61) COUNTY, BROWARD COUNTY, FL 2007-11-01 2012-11-13 $6,579.98 SIMPLEXGRINNELL, LP, 10550 COMMERCE PARKWAY, MIRAMAR, FL 33025
J07000264252 TERMINATED 1000000057056 44473 1459 2007-08-14 2027-08-15 $ 19,858.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000109956 TERMINATED 1000000012028 39945 188 2005-06-27 2010-07-27 $ 9,337.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State