Search icon

FITZPATRICK PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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