Search icon

FIRESTOREONLINE INC - Florida Company Profile

Company Details

Entity Name: FIRESTOREONLINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRESTOREONLINE 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: 07 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000097070
FEI/EIN Number 82-3735526

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

Address: 205 PARKTOWNE BLVD., 1, EDGEWATER, FL, 32132
Mail Address: 205 PARKTOWNE BLVD., 1, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macaranas Mark Daniel President 230 Oak Branch Dr, EDGEWATER, FL, 32141
JONES CHRISTINE Agent 1723 LIME TREE DR, EDGEWATER, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051908 DUTYWEAR USA ACTIVE 2020-05-11 2025-12-31 - 210 PARKTOWNE BLVD STE 1, EDGWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 JONES, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000003371 ACTIVE 1000001023234 VOLUSIA 2024-12-20 2045-01-02 $ 23,304.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000483339 ACTIVE 1000000965876 VOLUSIA 2023-10-02 2033-10-11 $ 713.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000483347 ACTIVE 1000000965879 VOLUSIA 2023-10-02 2043-10-11 $ 1,244.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000555807 ACTIVE 1000000938241 VOLUSIA 2022-12-07 2032-12-14 $ 1,013.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000383659 TERMINATED 1000000868685 VOLUSIA 2020-11-23 2040-11-25 $ 3,098.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000383667 TERMINATED 1000000868686 VOLUSIA 2020-11-23 2030-11-25 $ 995.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-10-01
Domestic Profit 2017-12-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State