Entity Name: | FIRE HOUSE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRE HOUSE PROPERTIES, 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: | 29 Nov 1993 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Nov 1994 (30 years ago) |
Document Number: | P93000083593 |
FEI/EIN Number |
593216972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5450 Heckscher Dr., JACKSONVILLE, FL, 32226, US |
Mail Address: | 5450 Heckscher Dr., JACKSONVILLE, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RANDOLPH E | President | 5450 Heckscher Dr., JACKSONVILLE, FL, 32226 |
MILLER RANDOLPH E | Treasurer | 5450 Heckscher Dr., JACKSONVILLE, FL, 32226 |
DOYLE WILLIAM E | Agent | 2121 CORPORATE SQUARE BLVD., #124, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 5450 Heckscher Dr., JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2024-01-27 | 5450 Heckscher Dr., JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 2121 CORPORATE SQUARE BLVD., #124, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-29 | DOYLE, WILLIAM EESQ. | - |
AMENDED AND RESTATEDARTICLES | 1994-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State