Search icon

OPERATION FIREBALL, INC. - Florida Company Profile

Company Details

Entity Name: OPERATION FIREBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N46563
FEI/EIN Number 593096477

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

Address: 488 FORT SMITH BLVD, DELTONA, FL, 32738, US
Mail Address: 488 Fort Smith Blvd, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER MICHAEL D Treasurer 488 FT. SMITH BLVD., DELTONA, FL, 32738
Sievert Josh Executive Vice President 1685 Providence Blvd., Deltona, FL, 32725
Sievert Josh Director 1685 Providence Blvd., Deltona, FL, 32725
SCOTT CRYSTAL Secretary 1143 MADURA DR, DELTONA, FL, 32725
Scott Robert President 1143 Madura Dr., Deltona, FL, 32725
REGISTERED AGENTS LEGAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 488 FORT SMITH BLVD, DELTONA, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-10 488 FORT SMITH BLVD, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2001-04-30 REGISTERED AGENTS LEGAL SERVICES, INC. -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-06-05 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-06-10
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State