Search icon

FIRST CITY FIRE INC - Florida Company Profile

Company Details

Entity Name: FIRST CITY FIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CITY FIRE 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P04000159605
FEI/EIN Number 201929187

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

Address: 10 CHARLES STREET UNIT 3, ST AUGUSTINE, FL, 32084
Mail Address: 10 CHARLES STREET UNIT 3, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENLEAF BENJAMIN W President 10 CHARLES STREET UNIT 3, ST AUGUSTINE, FL, 32084
SCHROEDER SVEN Treasurer 482 ROMANO STREET, ST. AUGUSTINE, FL, 32084
GREENLEAF BENJAMIN Agent 358 VARELLA AVENUE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-19 - -
NAME CHANGE AMENDMENT 2010-07-01 FIRST CITY FIRE INC -
AMENDMENT 2010-05-20 - -
AMENDMENT 2010-01-08 - -
AMENDMENT 2008-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-15 358 VARELLA AVENUE, ST AUGUSTINE, FL 32084 -
AMENDMENT 2006-05-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-15 GREENLEAF, BENJAMIN -
AMENDMENT 2006-05-02 - -
AMENDMENT 2005-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000302536 TERMINATED 1000000152724 ST JOHNS 2009-12-04 2030-02-16 $ 1,487.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000042641 TERMINATED 1000000042143 2864 1904 2007-02-09 2027-02-14 $ 13,321.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-19
ANNUAL REPORT 2011-05-01
Name Change 2010-07-01
Amendment 2010-05-20
ANNUAL REPORT 2010-03-31
Amendment 2010-01-08
ANNUAL REPORT 2009-03-31
Amendment 2008-09-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State