Search icon

FIRE CZ INC.

Company Details

Entity Name: FIRE CZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: P09000037550
FEI/EIN Number 264766882
Address: 7608 Haddington Cove, Bradenton, FL, 34202, US
Mail Address: 7608 Haddington Cove, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DEGIROLAMO MICHAEL P Agent 7608 Haddington Cove, Bradenton, FL, 34202

Director

Name Role Address
DEGIROLAMO MICHAEL P Director 7608 Haddington Cove, Bradenton, FL, 34202
DEGIROLAMO WENDY L Director 7608 Haddington Cove, Bradenton, FL, 34202

President

Name Role Address
DEGIROLAMO MICHAEL P President 7608 Haddington Cove, Bradenton, FL, 34202

Treasurer

Name Role Address
DEGIROLAMO MICHAEL P Treasurer 7608 Haddington Cove, Bradenton, FL, 34202

Vice President

Name Role Address
DEGIROLAMO WENDY L Vice President 7608 Haddington Cove, Bradenton, FL, 34202

Secretary

Name Role Address
DEGIROLAMO WENDY L Secretary 7608 Haddington Cove, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 7608 Haddington Cove, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-02-07 7608 Haddington Cove, Bradenton, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2022-02-07 DEGIROLAMO, MICHAEL P No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 7608 Haddington Cove, Bradenton, FL 34202 No data
REINSTATEMENT 2010-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State