Search icon

GULFSTREAM FIRE SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM FIRE SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM FIRE SPRINKLERS, 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: 06 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: V49462
FEI/EIN Number 650344965

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

Address: 5001 E. 10TH AVENUE, HIALEAH, FL, 33013
Mail Address: 5001 E. 10TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAPF HOWARD J Director 5001 E. 10TH AVE., HIALEAH, FL, 33013
KRAPF HOWARD J President 5001 E. 10TH AVE., HIALEAH, FL, 33013
KRAPF HOWARD F Vice President 5001 E. 10TH AVENUE, HIALEAH, FL, 33013
KRAPF ANDREA J Secretary 5001 E. 10TH AVENUE, HIALEAH, FL, 33013
KRAPF ANDREA J Treasurer 5001 E. 10TH AVENUE, HIALEAH, FL, 33013
KRAPF HOWARD J Agent 5001 EAST 10TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2012-03-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301888079 0418800 1999-08-20 2200 LIBERTY AVE., MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-08-20
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E04
Issuance Date 1999-09-02
Abatement Due Date 1999-09-09
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184867708 2020-05-01 0455 PPP 5001 E 10TH AVE, HIALEAH, FL, 33013-1727
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100095
Loan Approval Amount (current) 100095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1727
Project Congressional District FL-26
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101268.72
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State