Search icon

PRIORITY I FIRE, INC. - Florida Company Profile

Company Details

Entity Name: PRIORITY I FIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIORITY I 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: 21 May 2009 (16 years ago)
Date of dissolution: 19 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P09000045243
FEI/EIN Number 270240547

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

Address: 8841 HAMMOCK LOOP, POLK CITY, FL, 33868, US
Mail Address: 8841 HAMMOCK LOOP, POLK CITY, FL, 33868, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAULS HERBERT L President 8841 HAMMOCK LOOP, POLK CITY, FL, 33868
SABOL CARY PESQ. Agent 707 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-19 - -
AMENDMENT 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 8841 HAMMOCK LOOP, POLK CITY, FL 33868 -
CHANGE OF MAILING ADDRESS 2014-02-18 8841 HAMMOCK LOOP, POLK CITY, FL 33868 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-23 707 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2013-09-23 SABOL, CARY P, ESQ. -
REINSTATEMENT 2011-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001069901 TERMINATED 1000000696483 POLK 2015-10-07 2025-12-04 $ 313.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000631381 TERMINATED 1000000620279 POLK 2014-04-23 2024-05-09 $ 328.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-06-16
Amendment 2014-05-12
Off/Dir Resignation 2013-10-04
Reg. Agent Change 2013-09-23
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-11-28
REINSTATEMENT 2011-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State