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 |
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 |
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 | - |
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 |
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