Entity Name: | FIREPOWER SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 2011 (14 years ago) |
Document Number: | P11000064693 |
FEI/EIN Number | 453329722 |
Address: | 4583 Bee Ridge Road, SARASOTA, FL, 34233, US |
Mail Address: | 4583 Bee Ridge Road, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenthal Marc | Agent | 4583 Bee Ridge Road, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
BUCHAN JOHN W | President | 4554 SANDPINE LANE, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
Rosenthal Marc | Chief Executive Officer | 8254 Pavia Way, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Arkenau William | Vice President | 4583 Bee Ridge Road, Sarasota, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036590 | HIGH NOON GUNS | ACTIVE | 2012-04-17 | 2027-12-31 | No data | 4583 BEE RIDGE ROAD, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 4583 Bee Ridge Road, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 4583 Bee Ridge Road, SARASOTA, FL 34233 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Rosenthal, Marc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 4583 Bee Ridge Road, SARASOTA, FL 34233 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001650739 | TERMINATED | 1000000546899 | SARASOTA | 2013-10-16 | 2033-11-07 | $ 4,621.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State