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 |
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 |
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 | - | - |
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 |
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