Search icon

PORCHE FIRE EQUIPMENT, INC.

Company Details

Entity Name: PORCHE FIRE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000001829
FEI/EIN Number 593486664
Address: 8240 US 98 NORTH, LAKELAND, FL, 33809
Mail Address: 8240 US 98 NORTH, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PORCHE CHRISTOPHER A Agent 2184 MALACHITE DR, LAKELAND, FL, 33810

President

Name Role Address
PORCHE CHRISTOPHER A President 2184 MALACHITE DR, LAKELAND, FL, 33810

Secretary

Name Role Address
PORCHE BILLIE C Secretary 2184 MALACHITE DR., LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 8240 US 98 NORTH, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2003-01-16 8240 US 98 NORTH, LAKELAND, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 2184 MALACHITE DR, LAKELAND, FL 33810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000962982 LAPSED 2010-CA-0050830000-LK 10TH JUDICIAL CIRCUIT 2010-09-15 2015-10-05 $24,860.06 AVON INTERNATIONAL SAFETY INSTRUMENTS, INC., 922 HURRICANE SHOALS ROAD, LAWRENCEVILLE, GA 30043

Documents

Name Date
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State