Search icon

FIRE INVESTIGATORS OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: FIRE INVESTIGATORS OF FLORIDA, 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: 08 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2024 (9 months ago)
Document Number: N12912
FEI/EIN Number 592760008

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

Address: 16403 Bridgewalk Drive, Lithia, FL, 33547, US
Mail Address: P.O. Box 2714, Brandon, FL, 33509, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucker David past P.O. Box 2714, Brandon, FL, 33509
Muzzy Andrew Treasurer P.O. Box 2714, Brandon, FL, 33509
Morgan Karl President P.O. Box 2714, Brandon, FL, 33509
Dollar Stephen Director 1470 Kastner Place, Sanford, FL, 32771
Hass Paul Director 18862 105th Rd, McAlpin, FL, 32062
Carl Anuszczyk Director 26714 CC Lane, Wesley Chapel, FL, 33544
Muzzy Andy Agent 16403 Bridgewalk Drive, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 16403 Bridgewalk Drive, Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 16403 Bridgewalk Drive, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2024-01-09 Muzzy, Andy -
CHANGE OF MAILING ADDRESS 2023-02-04 16403 Bridgewalk Drive, Lithia, FL 33547 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2013-06-17 FIRE INVESTIGATORS OF FLORIDA, INC -
REINSTATEMENT 2003-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Amendment 2024-06-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-07-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2760008 Corporation Unconditional Exemption PO BOX 2714, BRANDON, FL, 33509-2714 2024-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 15428
Income Amount 39439
Form 990 Revenue Amount 37894
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Safety Education
Sort Name FLORIDA CHAPTER

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2021-05-15
Revocation Posting Date 2021-08-09
Exemption Reinstatement Date 2021-05-15

Determination Letter

Final Letter(s) FinalLetter_59-2760008_FIREINVESTIGATORSOFFLORIDAINC_05292014.tif
FinalLetter_59-2760008_FIREINVESTIGATORSOFFLORIDAINC_11132023_00.pdf

Form 990-N (e-Postcard)

Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16403 Bridgewalk Drive, Lithia, FL, 33547, US
Principal Officer's Name Peter Layson
Principal Officer's Address 1200 Mayport Road, Atlantic Beach, FL, 32233, US
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43951 CR54E, Kathleen, FL, 33849, US
Principal Officer's Name Kerry Barnett
Principal Officer's Address 43951 CR54E, Kathleen, FL, 33849, US
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8315 Gunn Hwy, Tampa, FL, 33626, US
Principal Officer's Name Kerry Barnett
Principal Officer's Address 43951 CR54E, Kathleen, FL, 33849, US
Website URL www.flaiaai.com
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 291981, Temple Terrace, FL, 33687, US
Principal Officer's Name Kerry Barnett
Principal Officer's Address PO Box 291981, Temple Terrace, FL, 33687, US
Website URL http://www.flaiaai.com/
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8315 Gunn Hwy, Tampa, FL, 34626, US
Principal Officer's Name William Moylan
Principal Officer's Address 13930 Lynmar Blvd, Tampa, FL, 33626, US
Website URL www.flaiaai.com
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7804 GUNSHOT LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name WILLIAM MOYLAN
Principal Officer's Address 7804 GUNSHOT LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7804 Gunshot Lane, New Port Richey, FL, 34654, US
Principal Officer's Name William Moylan
Principal Officer's Address 13930 Lynmar Blvd, Tampa, FL, 33626, US
Website URL www.flaiaai.com
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8315 Gunn Highway, Tampa, FL, 33626, US
Principal Officer's Name William Moylan
Principal Officer's Address 13930 Lynmar Blvd, Tampa, FL, 33626, US
Website URL www.flaiaai.com
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8315 Gunn Hwy, Tampa, FL, 33626, US
Principal Officer's Name Michaela Scheihing
Principal Officer's Address 113 Executive Circle, Daytona Beach, FL, 32114, US
Website URL www.flaiaai.com
Organization Name INTERNATIONAL ASSOCIATION OF ARSON INV
EIN 59-2760008
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8315 Gunn Highway, Tampa, FL, 33626, US
Principal Officer's Name Michaela Schihing
Principal Officer's Address 113 Executive Circle, Daytona Beach, FL, 32114, US
Website URL www.flaiaai.com

Date of last update: 01 Mar 2025

Sources: Florida Department of State