Search icon

FIRECRACKER CREATIVE GROUP INC. - Florida Company Profile

Company Details

Entity Name: FIRECRACKER CREATIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRECRACKER CREATIVE GROUP 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: 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: 17 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000101643
FEI/EIN Number 043775399

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

Address: 13376 PALOMA DR., ORLANDO, FL, 32837
Mail Address: 13376 PALOMA DR., ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHOLS JULIE President 13376 PALOMA DRIVE, ORLANDO, FL, 32837
ECHOLS JULIE Director 13376 PALOMA DRIVE, ORLANDO, FL, 32837
ECHOLS JULIE Agent 13376 PALOMA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 13376 PALOMA DRIVE, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 13376 PALOMA DR., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2009-05-15 13376 PALOMA DR., ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State