Search icon

FIREPOWER DISPLAYS UNLIMITED, INC.

Company Details

Entity Name: FIREPOWER DISPLAYS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1994 (30 years ago)
Document Number: P94000079579
FEI/EIN Number 650531484
Address: 14240 SW 256 STREET, PRINCETON, FL, 33032
Mail Address: 14240 SW 256 STREET, PRINCETON, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA ALLYSON R Agent 14240 SW 256 STREET, PRINCETON, FL, 33032

President

Name Role Address
ACOSTA ALLYSON R President 27504 SW 162 PL, MIAMI, FL, 33031

Chief Operating Officer

Name Role Address
ACOSTA-QUIRCH MARCOS A Chief Operating Officer 27504 SW 162 PL, MIAMI, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139244 FIREPOWER DISPLAYS: SOUTH FLORIDA'S #1 PROFESSIONAL FIREWORKS DISPLAY COMPANY | WHOLESALE FIREWORKS | MIAMI, FL ACTIVE 2024-11-14 2029-12-31 No data 14240 SW 256 STREET, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 ACOSTA , ALLYSON REBECCA No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 14240 SW 256 STREET, PRINCETON, FL 33032 No data
CHANGE OF MAILING ADDRESS 2012-01-25 14240 SW 256 STREET, PRINCETON, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 14240 SW 256 STREET, PRINCETON, FL 33032 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-08-24
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State