Search icon

FIREHAWK FISHING LURE MANUFACTURING COMPANY, INC.

Company Details

Entity Name: FIREHAWK FISHING LURE MANUFACTURING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F94000001356
FEI/EIN Number 02-0462536
Address: 4000 RECKER HWY, WINTER HAVEN, FL 33880
Mail Address: P.O. BOX 810, WINTER HAVEN, FL 33882
ZIP code: 33880
County: Polk
Place of Formation: NEW HAMPSHIRE

Agent

Name Role Address
STANKIEWICZ, CHARLES J Agent 4000 RECKER HWY, WINTER HAVEN, FL 33880

President

Name Role Address
STANKIEWICZ, CHARLES J President 4000 RECKER HWY, WINTER HAVEN, FL 33880

Secretary

Name Role Address
STANKIEWICZ, CHARLES J Secretary 4000 RECKER HWY, WINTER HAVEN, FL 33880

Treasurer

Name Role Address
STANKIEWICZ, CHARLES J Treasurer 4000 RECKER HWY, WINTER HAVEN, FL 33880

Director

Name Role Address
STANKIEWICZ, CHARLES J Director 4000 RECKER HWY, WINTER HAVEN, FL 33880
JONES, VINCENT L Director BOX 396 RED GATE LANE, RINDLE, NH 03461
STOCK, MAXWELL Director 1 IRVING EAGLE PL, ORANGE, CT 06477
STANKIEWICZ, ANDREW M Director 6113 JACKIE TER, WATANGA, TX 76148

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-28 4000 RECKER HWY, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 1996-08-28 4000 RECKER HWY, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 1996-08-28 STANKIEWICZ, CHARLES J No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-28 4000 RECKER HWY, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State