Search icon

FIRE FIGHTER - LAKELAND, INC.

Company Details

Entity Name: FIRE FIGHTER - LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P13000092029
FEI/EIN Number 46-4073852
Address: 1700 W. MEMORIAL BLVD, LAKELAND, FL 33801
Mail Address: 1700 W. MEMORIAL BLVD, LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GARY, BLAIR F Agent 4330 ALPINE ROAD, LAND O'LAKES, FL 34639

President

Name Role Address
BLAIR, GARY F President 4330 ALPINE RD, LAND O'LAKES, FL 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067575 FIRE EQUIPMENT SERVICE CENTER EXPIRED 2017-06-19 2022-12-31 No data 1700 W. MEMORIAL BOULEVARD, LAKELAND, FL, 33815
G15000089857 CO2 & FIRE EQUIPMENT SERVICE CENTER ACTIVE 2015-08-31 2025-12-31 No data 1700 W MEMORIAL BLVD., LAKELAND, FL, 33815
G14000020371 CANADY CO2 GAS SALES & FIRE EQUIPMENT SERVICE CENTER EXPIRED 2014-02-26 2019-12-31 No data 1700 W. MEMORIAL BLVD., LAKELAND, FL, 33815

Court Cases

Title Case Number Docket Date Status
MARSHALL A. SEYMOUR VS 1700 W. MEMORIAL HOLDINGS, INC., et al., 2D2016-1780 2016-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-009169

Parties

Name MARSHALL A. SEYMOUR
Role Appellant
Status Active
Name FIRE FIGHTER INVESTOR GROUP
Role Appellee
Status Active
Name DEVON CANADY
Role Appellee
Status Active
Representations DAVID H. WALKOWIAK, ESQ., WILLIAM A. WHITMAN, ESQ.
Name D/ B/ A FIRE EQUIPMENT SERVICE & C O 2 GAS
Role Appellee
Status Active
Name FIRE FIGHTER - LAKELAND, INC.
Role Appellee
Status Active
Name 1700 W. MEMORIAL HOLDINGS INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION DISMISSING APPEAL
On Behalf Of DEVON CANADY
Docket Date 2016-10-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEVON CANADY
Docket Date 2016-06-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for answer brief
Docket Date 2016-06-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS MARSHALL A. SEYMOUR H32226
On Behalf Of MARSHALL A. SEYMOUR
Docket Date 2016-05-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARSHALL A. SEYMOUR
Docket Date 2016-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARSHALL A. SEYMOUR
Docket Date 2016-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARSHALL A. SEYMOUR
Docket Date 2016-04-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-04-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8519357302 2020-05-01 0455 PPP 1700 W. Memorial Blvd., LAKELAND, FL, 33815
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35129.6
Loan Approval Amount (current) 35129.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAKELAND, POLK, FL, 33815-0100
Project Congressional District FL-15
Number of Employees 5
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35481.86
Forgiveness Paid Date 2021-05-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State