Entity Name: | THE FIRESHIELD WOLF, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | P11000086471 |
FEI/EIN Number | 453529896 |
Address: | 4781 North Congress Ave, Boynton Beach, FL, 33426, US |
Mail Address: | 4781 North Congress Ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lancelot Phoenix W | Agent | 4781 North Congress Ave, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Lancelot Phoenix W | President | 4781 North Congress Ave, Boynton Beach, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000131852 | BMWGROUP_FANS | ACTIVE | 2022-10-21 | 2027-12-31 | No data | 4781 N. CONGRESS AVE, STE: 126, BOYNTON BEACH, FL, 33426 |
G22000131855 | BMWM_LIFE_ | ACTIVE | 2022-10-21 | 2027-12-31 | No data | 4781 N. CONGRESS AVE, STE: 126, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 4781 North Congress Ave, Suite 126, Boynton Beach, FL 33426 | No data |
AMENDMENT AND NAME CHANGE | 2018-12-10 | THE FIRESHIELD WOLF, CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 4781 North Congress Ave, Suite 126, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 4781 North Congress Ave, Suite 126, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | Lancelot, Phoenix W | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-01-21 |
Amendment and Name Change | 2018-12-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State