Search icon

FIREHOUSE SUBS SYSTEM FUND, INC. - Florida Company Profile

Company Details

Entity Name: FIREHOUSE SUBS SYSTEM FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: N01000003924
FEI/EIN Number 593722372

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

Address: 12735 GRAN BAY PARKWAY, STE. 150, JACKSONVILLE, FL, 32258, US
Mail Address: 12735 GRAN BAY PARKWAY, STE. 150, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMANN GEORGE Director 12735 GRAN BAY PARKWAY, STE. 150, JACKSONVILLE, FL, 32258
HANCOCK MIKE Director 12735 GRAN BAY PARKWAY, STE. 150, JACKSONVILLE, FL, 32258
KEUSCH MICHELE Assi 5707 Blue Lagoon Drive, Miami, FL, 33126
Friesner Jacqueline Cont 5707 Blue Lagoon Drive, Miami, FL, 33126
SCHICHTEL MARK Chie 5707 Blue Lagoon Drive, Miami, FL, 33126
vonWerssowetz Dena Director 12735 GRAN BAY PARKWAY, STE. 150, JACKSONVILLE, FL, 32258
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 12735 GRAN BAY PARKWAY, STE. 150, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-04-20 12735 GRAN BAY PARKWAY, STE. 150, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2004-12-23 FIREHOUSE SUBS SYSTEM FUND, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-17
Reg. Agent Change 2022-02-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-12-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State