Search icon

SOUL FYRE INC.

Company Details

Entity Name: SOUL FYRE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P19000041205
FEI/EIN Number 84-1816323
Address: 22505 NW 56TH AVE, BOCA RATON, FL 33433
Mail Address: 22505 NW 56TH AVE, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Souliotis , Alexis Agent 22505 NW 56TH AVE, BOCA RATON, FL 33433

President

Name Role Address
SOULIOTIS, ALEXIS President 22505 NW 56TH AVE, BOCA RATON, FL 33433

Vice President

Name Role Address
JAMES, MICHELLE Vice President 22505 NW 56TH AVE, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043604 TRUELEUM MARKETING & CONSULTING SERVICES ACTIVE 2022-04-06 2027-12-31 No data 22505 SW 56TH AVENUE, BOCA RATON, FL, 33433
G20000097350 THE WRITE THERAPIST ACTIVE 2020-08-05 2025-12-31 No data 22505 SW 56TH AVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-30 Souliotis , Alexis No data
NAME CHANGE AMENDMENT 2021-09-29 SOUL FYRE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 22505 NW 56TH AVE, BOCA RATON, FL 33433 No data
AMENDMENT AND NAME CHANGE 2019-11-25 BLUE ROSE SCRIPTS INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 22505 NW 56TH AVE, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2019-11-25 22505 NW 56TH AVE, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
Name Change 2021-09-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-05-02
Amendment and Name Change 2019-11-25
Domestic Profit 2019-05-09

Date of last update: 16 Feb 2025

Sources: Florida Department of State