Search icon

FIRE BOY ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: FIRE BOY ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE BOY ENTERTAINMENT, 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000007730
FEI/EIN Number 582683537

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

Address: 819 Kottle Circle S, DAYTONA BEACH, FL, 32114, US
Mail Address: 819 KOTTLE CIRCLE S, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGLESBY JOSH President 819 Kottle Circle S, DAYTONA BEACH, FL, 32114
OGLESBY Neshia Agent 819 KOTTLE CIRCLE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081636 JC CONSTRUCTION EXPIRED 2015-08-06 2020-12-31 - 819 KOTTLE CIRCLE S, DAYTONA BEACH, FL, 32114
G13000004881 FIRE YOUR ENERGY, USA "FYE USA EXPIRED 2013-01-14 2018-12-31 - 819 KOTTLE CIRCLE S, DAYTONA BEACH, FL, 32114
G12000068839 FIRE BOY MUSIC GROUP EXPIRED 2012-07-10 2017-12-31 - 819 KOTTLE CIRCLE S, DAYTONA BEACH, FL, 32114
G08177900349 FIRE BOY #1 STOP EXPIRED 2008-06-25 2013-12-31 - 833 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 OGLESBY, Neshia -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 819 Kottle Circle S, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-07-11 819 Kottle Circle S, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2008-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000860891 TERMINATED 1000000490184 VOLUSIA 2013-04-15 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000033861 TERMINATED 1000000411723 VOLUSIA 2012-12-03 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-07-11
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-27
REINSTATEMENT 2008-06-23
Domestic Profit 2004-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State