Search icon

FIRST WARD , INC. - Florida Company Profile

Company Details

Entity Name: FIRST WARD , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST WARD , INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000074915
FEI/EIN Number 47-2837267

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2113 Mariner Boulevard, SPRING HILL, FL, 34608, US
Mail Address: 14071 ANDREW SCOTT ROAD, SPRING HILL, FL, 34609, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECRISTOFARO CHARLOTTE President 14071 ANDREW SCOTT ROAD, SPRING HILL, FL, 34609
DECRISTOFARO CHARLOTTE Treasurer 14071 ANDREW SCOTT ROAD, SPRING HILL, FL, 34609
DECRISTOFARO CHARLOTTE Director 14071 ANDREW SCOTT ROAD, SPRING HILL, FL, 34609
CARTER FOREMAN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090714 SEVEN DEUCE SALOON AND TAVERN EXPIRED 2015-09-02 2020-12-31 - 2113 MARINER BLVD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 Carter Foreman, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 5308 Spring Hill Drive, SPRING HILL, FL 34606 -
REINSTATEMENT 2016-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 2113 Mariner Boulevard, SPRING HILL, FL 34608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000231260 ACTIVE 1000000887250 HERNANDO 2021-04-30 2041-05-12 $ 6,267.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000818538 TERMINATED 1000000729259 HERNANDO 2016-12-13 2036-12-29 $ 200.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-11-28
REINSTATEMENT 2015-10-07
Off/Dir Resignation 2015-10-05
Domestic Profit 2014-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State