Search icon

SMITH FIRE SPRINKLER CO., INC. - Florida Company Profile

Company Details

Entity Name: SMITH FIRE SPRINKLER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH FIRE SPRINKLER CO., 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: 28 Sep 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V67740
FEI/EIN Number 593146843

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

Address: 1395 PANTHER LANE, SUITE 300, NAPLES, FL, 34109, US
Mail Address: 1395 PANTHER LANE, SUITE 300, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLA JOHN F Vice President 32 CHAR DRIVE, WESTFIELD, MA, 01085
NAPLES-LAWDOCK, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2004-04-30 NAPLES-LAWDOCK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1395 PANTHER LANE, 300, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-04-30 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900018280 LAPSED 03-CA-4730 CIR CT 9 JUD CIR ORANGE CO FL 2003-11-21 2008-12-17 $63128.15 HUGHES SUPPLY, INC., A FLORIDA CORPORATION, CORPORATE OFFICE, ONE HUGHES WAY, ORLANDO, FL 32805
J03900017400 LAPSED 02 3317 CA 20TH JUD CIR CRT COLLIER CO FL 2003-11-12 2008-12-05 $43975.57 SIERRA CRAFT, INC., D/B/A PACIFIC FIRE SAFETY, 1905SCENIN HIGHWAY, SNELLVILLE, GA 30078

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-04
REINSTATEMENT 2002-12-31
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304250962 0418800 2002-02-12 995 GOLDEN GATE PARKWAY, NAPLES, FL, 34109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-12
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-03-08
Abatement Due Date 2002-03-13
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-03-08
Abatement Due Date 2002-03-13
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2002-03-08
Abatement Due Date 2002-04-02
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State