Search icon

PFITZCO, INC. - Florida Company Profile

Company Details

Entity Name: PFITZCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PFITZCO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1977 (48 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 538467
FEI/EIN Number 591751736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1801 SAHLMAN DRIVE, STE B, TAMPA, FL, 33605, US
Mail Address: 1801 SAHLMAN DRIVE, STE B, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ SCHMID Agent 1801 B EAST SAHLMAN DR, TAMPA, FL, 33605
SCHMID, FRITZ Secretary 1801 B SAHLMAN DR, TAMPA, FL, 33605
SCHMID, FRITZ Treasurer 1801 B SAHLMAN DR, TAMPA, FL, 33605
SCHMID, FRITZ Director 1801 B SAHLMAN DR, TAMPA, FL, 33605
SCHMID, FRITZ President 1801 B SAHLMAN DR, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 1801 B EAST SAHLMAN DR, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2011-03-25 FRITZ, SCHMID -
CHANGE OF PRINCIPAL ADDRESS 2002-08-21 1801 SAHLMAN DRIVE, STE B, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2002-08-21 1801 SAHLMAN DRIVE, STE B, TAMPA, FL 33605 -
REINSTATEMENT 1999-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1991-12-26 PFITZCO, INC. -
REINSTATEMENT 1991-12-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000912635 ACTIVE 1000000501773 HILLSBOROU 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001000143 ACTIVE 1000000391219 HILLSBOROU 2012-12-10 2032-12-14 $ 9,374.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001000150 LAPSED 1000000391220 HILLSBOROU 2012-12-10 2022-12-14 $ 1,588.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State