Search icon

FIREFLY STUDIOS, INC.

Company Details

Entity Name: FIREFLY STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000165372
FEI/EIN Number APPLIED FOR
Address: 3440 N.W. 7TH AVENUE, MIAMI, FL, 33127
Mail Address: 3440 N.W. 7TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMONS FOY H Agent 14105 S. W. 82 AVE., MIAMI, FL, 33158

President

Name Role Address
WELDE FRANK J President 3440 N.W. 7TH AVENUE, MIAMI, FL, 33127

Treasurer

Name Role Address
WELDE FRANK J Treasurer 3440 N.W. 7TH AVENUE, MIAMI, FL, 33127

Secretary

Name Role Address
WELDE FRANK J Secretary 3440 N.W. 7TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-08-16 HAMMONS, FOY H No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-16 14105 S. W. 82 AVE., MIAMI, FL 33158 No data
CANCEL ADM DISS/REV 2005-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000491715 LAPSED 11-33416 CA (20) CIRCUIT COURT MIAMI- DADE 2012-01-12 2017-06-27 $27,873.06 MEDLEY STEEL & SUPPLY, INC., 9925 N.W. 116 WAY, MEDLEY, FLORIDA 33178

Documents

Name Date
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-08-16
REINSTATEMENT 2005-10-19
Domestic Profit 2004-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State