Search icon

FIRE MEDIC SOLUTIONS, INC.

Company Details

Entity Name: FIRE MEDIC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000094289
FEI/EIN Number APPLIED FOR
Address: 640 CAMELLIA COURT, PLANTATION, FL, 33317, US
Mail Address: 640 CAMELLIA COURT, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AJURIA MANUEL R Agent 640 CAMELLIA COURT, PLANTATION, FL, 33317

President

Name Role Address
AJURIA MANUEL R President 640 CAMELLIA COURT, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103488 SAVAGE XISTENCE INCORPORATED EXPIRED 2018-09-20 2023-12-31 No data 6919 W BROWARD BLVD #115, PLANTATION, FL, 33317
G18000064608 SAVAGE XISTENCE EXPIRED 2018-06-01 2023-12-31 No data 6919 W. BROWARD BLVD., 115, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 640 CAMELLIA COURT, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2022-04-28 640 CAMELLIA COURT, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 640 CAMELLIA COURT, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 AJURIA, MANUEL R. No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
Domestic Profit 2012-11-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State