Search icon

FICURMA, INC. - Florida Company Profile

Company Details

Entity Name: FICURMA, 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: 10 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2007 (18 years ago)
Document Number: N03000010840
FEI/EIN Number 200505764

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

Address: 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, 33647, US
Mail Address: 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freebourn Randy Chairman 2800 University Blvd N, Jacksonville, FL, 32211
Craigmiles Janet Secretary 13895 US-27, Lake Wales, FL, 33859
ROESNER JOY L Agent 15310 AMBERLY DRIVE, TAMPA, FL, 33647
Rosenthal Susan Vice Chairman 11300 NE 2nd Avenue, Miami Shores, FL, 33161
Pratt Holly Treasurer 3900 Jog Rd, Boca Raton, Boca Raton, FL, 33434
Roesner Joy Exec 15310 AMBERLY DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-01-17 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2022-03-16 ROESNER, JOY L -
AMENDMENT 2007-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000211111 TERMINATED 1000000456525 PASCO 2013-01-02 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State