Search icon

FIREFLY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FIREFLY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIREFLY INTERNATIONAL, 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 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000107427
FEI/EIN Number 203260832

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

Address: 442 W KENNEDY BLVD, SUITE 220, TAMPA, FL, 33606
Mail Address: 442 W KENNEDY BLVD, SUITE 220, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COIA DAVID S Director 1123 OVERCASH DR, DUNEDIN, FL, 34698
SURRENCY JEFF Director 1123 OVERCASH DR, DUNEDIN, FL, 34698
ARCHER SCOTT Director 15974 N 77TH STREET, SCOTTSDALE, AZ, 85260
LIPPINCOTT OLIN G Director 4939 ST. CROIX DR, TAMPA, FL, 33629
WALKER TODD Director 442 W. KENNEDY BLVD SUITE 220, TAMPA, FL, 33606
WALKER TODD Agent 442 W KENNEDY BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 442 W KENNEDY BLVD, SUITE 220, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2007-05-15 WALKER, TODD -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 442 W KENNEDY BLVD, SUITE 220, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2007-01-22 442 W KENNEDY BLVD, SUITE 220, TAMPA, FL 33606 -
AMENDMENT 2006-02-17 - -
AMENDMENT 2006-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000012105 LAPSED 1000000327711 HILLSBOROU 2012-12-10 2023-01-02 $ 2,090.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000096001 LAPSED 06-CA-009101 13TH JUDICIAL CIRCUIT, FLORIDA 2007-04-03 2012-04-04 $106853.17 SCHIFINO LEE, INC., 701 W. BAY STREET, TAMPA, FLORIDA 33606
J07900005219 LAPSED 06-CA-010694-L HILLSBOROUGH CIRCUIT COURT 2007-03-30 2012-04-06 $396891.51 D&C RETIREMENT, L.L.C., 4709 CORSAGE DRIVE, LUTZ, FL 33558

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2007-01-22
Reg. Agent Change 2006-06-16
ANNUAL REPORT 2006-03-13
Amendment 2006-02-17
Amendment 2006-01-03
Domestic Profit 2005-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State