Search icon

FIREHOUSE MURALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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