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 |
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 |
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 | - | - |
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 |
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