Search icon

FIFESHIRE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIFESHIRE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIFESHIRE OF FLORIDA, 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000045364
FEI/EIN Number 650429663

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

Address: ONE OXBOW DR., PORT LABELLE, FL, 33935, US
Mail Address: 31077 SCHOOLCRAFT, LIVONIA, MI, 48150, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ANDREW K Director 31077 SCHOOLCRAFT, LIVONIA, MI, 48150
STEWART DAVID Director 31077 SCHOOLCRAFT, LIVOINA, MI, 48150
SAAD JUNE Director 31077 SCHOOLCRAFT, LIVONIA, MI
STEWART BRIAN Director 31077 SCHOOLCRAFT, LIVONIA, MI, 48150
KOVSKY CHARLES E Director 31077 SCHOOLCRAFT, LIVONIA, MI, 48150
GONZALEZ CHRISTY K Treasurer 31077 SCHOOLCRAFT, LIVONIA, MI, 48150
GILFILLAN SARAH Agent 2001 SCHOONER, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 2001 SCHOONER, LABELLE, FL 33935 -
CANCEL ADM DISS/REV 2004-11-29 - -
CHANGE OF MAILING ADDRESS 2004-11-29 ONE OXBOW DR., PORT LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2004-11-29 GILFILLAN, SARAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-16 ONE OXBOW DR., PORT LABELLE, FL 33935 -
AMENDMENT 1995-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000007488 LAPSED 01-3838-CC - 2002-01-04 2007-01-09 $7719.65 MULTIMEDIA HOLDINGS CORPORAATION, PO BOX 10, N/A, FORT MYERS, FL 33902
J02000021919 LAPSED 01-1563-CC CNTY CRT MARTIN CNTY 2002-01-02 2007-01-22 $11,824.90 TEE OFF TEMPS INC, P O BOX 1097, PALM CITY FL 34991
J01000004594 LAPSED 01-16494 CA25 DADE COUTNY COURT 2001-10-01 2006-10-25 $21,714.34 HENRY LEE COMPANY, 3303 N W 125TH STREET, MIAMI FL 33167

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-12
REINSTATEMENT 2005-10-11
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State