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 |
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 | - |
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 | - | - |
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