Entity Name: | FITZPATRICK PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FITZPATRICK PLUMBING, 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: | 04 May 1977 (48 years ago) |
Document Number: | 532997 |
FEI/EIN Number |
591732902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 364 Traub Ave, FT PIERCE, FL, 34982, US |
Mail Address: | P.O. BOX 12117, FT. PIERCE, FL, 34979-2117 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZPATRICK STEPHEN C | President | 364 Traub Ave, FORT PIERCE, FL, 34982 |
WILSON KAREN F | Secretary | 364 Traub Ave, FORT PIERCE, FL, 34982 |
WILSON KAREN F | Treasurer | 364 Traub Ave, FORT PIERCE, FL, 34982 |
BUTCHER GRADY | Director | 3025 Edwards Rd, FORT PIERCE, FL, 34981 |
Butcher Christopher P | Officer | P.O. BOX 12117, FT. PIERCE, FL, 349792117 |
FITZPATRICK, STEPHEN C. | Agent | 851 4th St, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 851 4th St, Vero Beach, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 364 Traub Ave, FT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 1994-10-13 | 364 Traub Ave, FT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 1994-10-13 | FITZPATRICK, STEPHEN C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State