Search icon

FIREFLY CONSULTING GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIREFLY CONSULTING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2013 (12 years ago)
Date of dissolution: 07 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2015 (10 years ago)
Document Number: P13000016334
FEI/EIN Number 46-2087581
Address: 2755 SOUTH FEDERAL HWY - STE. 14, BOYNTON BEACH, FL, 33435
Mail Address: 2755 SOUTH FEDERAL HWY - STE. 14, BOYNTON BEACH, FL, 33435
ZIP code: 33435
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREW Chief Executive Officer 1515 SOUTH FEDERAL HWY SUITE, BOCA RATON, FL, 33432
Hill Brian President 1515 SOUTH FEDERAL HWY SUITE, BOCA RATON, FL, 33432
PIOLI JENNIFER Treasurer 5685 PACIFIC BLVD, BOCA RATON, FL, 33433
PIOLI JENNIFER Secretary 5685 PACIFIC BLVD, BOCA RATON, FL, 33433
PIOLI JENNIFER Agent 5685 Pacific Blvd, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072767 ZERO PAIN RX EXPIRED 2014-07-14 2019-12-31 - 2755 SOUTH FEDERAL HWY, 14, BOYNTON BEACH, FL, 33435
G14000021634 FIREFLY MEDIA PARTNERS EXPIRED 2014-02-28 2019-12-31 - 806 SOUTH N. STREET, LAKE WORTH, FL, 33460
G14000021637 THE GLENGARRY LEADS EXPIRED 2014-02-28 2019-12-31 - 806 SOUTH N. STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-07 - -
AMENDMENT 2014-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2755 SOUTH FEDERAL HWY - STE. 14, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2014-03-21 2755 SOUTH FEDERAL HWY - STE. 14, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 5685 Pacific Blvd, 2303, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2013-09-23 PIOLI, JENNIFER -
AMENDMENT 2013-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-07
Amendment 2014-03-21
ANNUAL REPORT 2014-02-28
Off/Dir Resignation 2013-12-02
Amendment 2013-09-23
Domestic Profit 2013-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State