Search icon

FIRE, ETC. INC.

Company Details

Entity Name: FIRE, ETC. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: P08000069396
FEI/EIN Number 263325658
Address: 2710 E. Fowler Ave, Tampa, FL, 33612, US
Mail Address: 2710 E. Fowler Ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Tracey J Agent 2710 E. Fowler Ave, Tampa, FL, 33612

President

Name Role Address
Johnson Tracey J President 2710 E. Fowler Ave, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2710 E. Fowler Ave, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-01-15 2710 E. Fowler Ave, Tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2710 E. Fowler Ave, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2015-01-16 Johnson, Tracey J No data
AMENDMENT 2014-04-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001464982 TERMINATED 1000000530260 HILLSBOROU 2013-09-10 2033-10-03 $ 10,588.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000965106 TERMINATED 1000000427541 HILLSBOROU 2012-11-29 2032-12-05 $ 4,687.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State