Entity Name: | FIRE AND WATER CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRE AND WATER CREATIONS, 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: | 23 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | P03000119560 |
FEI/EIN Number |
200355336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 MUSA DR, Key Largo, FL, 33037, US |
Mail Address: | P.O.BOX 373135, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RODOLFO | President | 769 MUSA DRIVE, Key Largo, FL, 33037 |
TORRES SUSAN | Vice President | 769 MUSA DRIVE, Key Largo, FL, 33037 |
TORRES SUSAN | Agent | 769 MUSA DRIVE, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-03 | 769 MUSA DR, Key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | 769 MUSA DRIVE, Key Largo, FL 33037 | - |
AMENDMENT AND NAME CHANGE | 2018-07-30 | FIRE AND WATER CREATIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-07-03 | 769 MUSA DR, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-03 | TORRES, SUSAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000754193 | TERMINATED | 1000000483197 | MONROE | 2013-03-18 | 2033-04-17 | $ 814.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-24 |
Amendment and Name Change | 2018-07-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State