Search icon

FIREFLY CREATIVE EVENT SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: FIREFLY CREATIVE EVENT SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIREFLY CREATIVE EVENT SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2018 (7 years ago)
Document Number: P18000003651
FEI/EIN Number 81-3690362

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

Address: 572 Carey Way, orlando, FL, 32825, US
Mail Address: 1970 CORPORATE SQUARE SUITE B, LONGWOOD, FL, 32750-3520, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSIE-HAZEN YOHANNES President 1970 CORPORATE SQUARE SUITE B, LONGWOOD, FL, 327503520
MARSIE-HAZEN YOHANNES Agent 1970 CORPORATE SQUARE SUITE B, LONGWOOD, FL, 327503520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141372 FIREFLY PHOTO BOOTH ACTIVE 2024-11-19 2029-12-31 - 1970 CORPORATE SQUARE SUITE B, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 572 Carey Way, orlando, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487918300 2021-01-28 0491 PPS 572 Carey Way, Orlando, FL, 32825-6914
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-6914
Project Congressional District FL-10
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3699607309 2020-04-29 0491 PPP 572 CAREY WAY, ORLANDO, FL, 32825
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6005
Loan Approval Amount (current) 6005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6072.22
Forgiveness Paid Date 2021-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State