Search icon

SOUTHERN FIRE CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN FIRE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN FIRE CONTROL, 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: 29 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: S09841
FEI/EIN Number 650230698

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

Address: 6861 SW 196th Avenue, Pembroke Pines, FL, 33332, US
Mail Address: 6861 SW 196th Avenue, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN FIRE CONTROL INC 401K PROFIT SHARING PLAN AND TRUST 2010 650230698 2011-09-02 SOUTHERN FIRE CONTROL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-01
Business code 541990
Sponsor’s telephone number 9548581600
Plan sponsor’s mailing address 599 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325
Plan sponsor’s address 599 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 650230698
Plan administrator’s name SOUTHERN FIRE CONTROL INC
Plan administrator’s address 599 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325
Administrator’s telephone number 9548581600

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-01
Name of individual signing VICTOR JOHNSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LARROCHE WILLIAM Vice President 6861 SW 196th Avenue, Pembroke Pines, FL, 33332
JOHNSON CHRISTOPHER W President 6861 SW 196th Avenue, Pembroke Pines, FL, 33332
JOHNSON CHRISTOPHER W Agent 6861 SW 196th Avenue, Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-27 JOHNSON, CHRISTOPHER W -
CHANGE OF MAILING ADDRESS 2015-02-25 6861 SW 196th Avenue, Bay 304, Pembroke Pines, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 6861 SW 196th Avenue, Bay 304, Pembroke Pines, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 6861 SW 196th Avenue, Bay 304, Pembroke Pines, FL 33332 -
AMENDMENT 2014-02-13 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296148702 2021-03-28 0455 PPS 6861 SW 196th Ave Ste 304 Bay 304, Fort Lauderdale, FL, 33332-1663
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378357.72
Loan Approval Amount (current) 378357.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33332-1663
Project Congressional District FL-25
Number of Employees 36
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381104.7
Forgiveness Paid Date 2022-01-25
3018577101 2020-04-11 0455 PPP 6861 SW 196TH AVENUE SUTIE 304, FORT LAUDERDALE, FL, 33332-1625
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412562
Loan Approval Amount (current) 412562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33332-1625
Project Congressional District FL-25
Number of Employees 39
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416472.86
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State