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 |
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 |
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 | - |
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