Search icon

THE FIRESHIELD WOLF, CORP

Company Details

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

Agent

Name Role Address
Lancelot Phoenix W Agent 4781 North Congress Ave, Boynton Beach, FL, 33426

President

Name Role Address
Lancelot Phoenix W President 4781 North Congress Ave, Boynton Beach, FL, 33426

Fictitious Names

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

Events

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

Documents

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