Entity Name: | FIREHOUSE MURALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIREHOUSE MURALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Aug 2002 (23 years ago) |
Document Number: | P02000088349 |
FEI/EIN Number |
450485533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL, 32258, US |
Mail Address: | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUSKAS JOSEPH | President | 440 WESLEY RD, GREEN COVE SPRINGS, FL, 32043 |
PUSKAS JOSEPH | Director | 440 WESLEY RD, GREEN COVE SPRINGS, FL, 32043 |
PUSKAS JOSEPH | Agent | 440 WESLEY RD, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 440 WESLEY RD, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State