Search icon

FIRE DEPOT INC

Company Details

Entity Name: FIRE DEPOT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2017 (8 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P17000051805
FEI/EIN Number 82-1251779
Address: 15970 Sw 141 Terrace, Miami, FL, 33196, US
Mail Address: 15970 SW 141 TERRACE, MIAMI, FL, 33166, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES JOSE Agent 15970 Sw 141 Terrace, Miami, FL, 33196

Vice President

Name Role Address
URRA NILVIA Vice President 15970 SW 141 TERRACE, MIAMI, FL, 33196

President

Name Role Address
FLORES JOSE President 15970 SW 141 TERRACE, MIAMI, FL, 33196

Secretary

Name Role Address
FLORES JOSE Secretary 15970 SW 141 TERRACE, MIAMI, FL, 33196

Treasurer

Name Role Address
FLORES JOSE Treasurer 15970 SW 141 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 15970 Sw 141 Terrace, Miami, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 15970 Sw 141 Terrace, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2019-01-22 15970 Sw 141 Terrace, Miami, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2019-01-22 FLORES, JOSE No data
REINSTATEMENT 2019-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CONVERSION 2017-06-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000126308. CONVERSION NUMBER 500000172255

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-02-15
REINSTATEMENT 2019-01-22
Domestic Profit 2017-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State