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 |
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 | - |
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. | - |
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