Search icon

FIRE AND WATER CREATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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