Search icon

FIRE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FIRE INTERNATIONAL, 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: 31 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: N99000002005
FEI/EIN Number 593563742

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

Address: 6509 Hudspeth Rd, Harrisburg, NC, 28075, US
Mail Address: P.O. BOX 5306, CONCORD, NC, 28027
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADSTONE ROBERT J Director 4518 Rocky River Rd, Charlotte, NC, 28215
Rasmussen Donald Dr. Director 502 Frontier Circle, China Grove, NC, 28023
PETERS WILLIAM EDr. President 9152 LOWER ROCKY RIVER RD, CONCORD, NC, 28025
BROWN MICHAEL LDr. Vice President 15120 Skypark Circle, Huntersville, NC, 28078
Light Dion Treasurer 1365 Lloyd Place, Concord, NC, 28027
Cowles David E Director 709 Mammoth Oaks Dr, Concord, NC, 28025
Weaver Wesley J Agent 3520 Shorewood Drive, Kissimmee, FL, 34746
PETERS WILLIAM EDr. Secretary 9152 LOWER ROCKY RIVER RD, CONCORD, NC, 28025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 3520 Shorewood Drive, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2018-02-26 Weaver, Wesley J -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 6509 Hudspeth Rd, Harrisburg, NC 28075 -
CHANGE OF MAILING ADDRESS 2010-01-28 6509 Hudspeth Rd, Harrisburg, NC 28075 -
NAME CHANGE AMENDMENT 2001-12-31 FIRE INTERNATIONAL, INC. -
AMENDMENT 2001-03-02 - -
AMENDMENT 1999-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State