Search icon

C3 FIRE HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: C3 FIRE HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C3 FIRE HOLDINGS 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: 03 Jan 2023 (2 years ago)
Document Number: P23000001060
FEI/EIN Number 92-1639829

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

Address: 13518 Summerport Village Parkway, Orlando, FL, 34786, US
Mail Address: 8320 Foxworth Circle, Orlando, FL, 32819, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTO CHARLES President 8320 FOXWORTH CIR, ORLANDO, FL, 32819
Caputo Cross Auth 8320 Foxworth Circle, Orlando, FL, 32819
CAPUTO CHARLES Agent 8320 Foxworth Circle, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132004 STROMBOLI'S OF NEW YORK PIZZERIA ACTIVE 2023-10-26 2028-12-31 - 13518 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786
G23000018578 FIREHOUSE SUBS ACTIVE 2023-02-08 2028-12-31 - 8320 FOXWORTH CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13518 Summerport Village Parkway, Orlando, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-30 13518 Summerport Village Parkway, Orlando, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8320 Foxworth Circle, Orlando, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000556777 TERMINATED 1000001008770 LAKE 2024-08-22 2044-08-28 $ 3,962.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000499416 TERMINATED 1000001005442 LAKE 2024-07-30 2044-08-07 $ 3,603.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000273761 TERMINATED 1000000991102 LAKE 2024-04-30 2044-05-08 $ 7,605.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-30
Domestic Profit 2023-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State