Search icon

JOSEPH R. FRITZ, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH R. FRITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH R. FRITZ, P.A. 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: 30 Jun 1981 (44 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 693036
FEI/EIN Number 592103995

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

Address: 4204 N NEBRASKA AVE, TAMPA, FL, 33603
Mail Address: 4204 N NEBRASKA AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ JOSEPH R President 4204 N NEBRASKA AVE, TAMPA, FL, 33603
FRITZ JOSEPH R Secretary 4204 N NEBRASKA AVE, TAMPA, FL, 33603
FRITZ JOSEPH R Treasurer 4204 N NEBRASKA AVE, TAMPA, FL, 33603
FRITZ JOSEPH R Agent 4204 N. NEBRASKA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-03-19 FRITZ, JOSEPH R -
REGISTERED AGENT ADDRESS CHANGED 1985-05-10 4204 N. NEBRASKA AVENUE, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 1984-04-23 4204 N NEBRASKA AVE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 1984-04-23 4204 N NEBRASKA AVE, TAMPA, FL 33603 -

Court Cases

Title Case Number Docket Date Status
FEROZ BHOJANI AND SALIMA BHOJANI VS JOSEPH R. FRITZ, P. A., ET AL. 2D2023-0327 2023-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-008533

Parties

Name SALIMA BHOJANI
Role Appellant
Status Active
Name FEROZ BHOJANI
Role Appellant
Status Active
Name JOSEPH R. FRITZ, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq., JAIME R. QUEZON, ESQ., ANTHONY FANTAUZZI, I I I, ESQ., STEPHEN A. BARNES, ESQ.
Name WARDELL LAW FIRM, P.A.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Name JOSEPH R. FRITZ, ESQ.
Role Appellee
Status Active
Name STANFORD R. SOLOMON, ESQ.
Role Appellee
Status Active
Name GABRIEL D. PINILLA, ESQ.
Role Appellee
Status Active
Name JAMES A. WARDELL, ESQ.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court's July 18, 2023, order. Appellees’ motion for appellate attorney'sfees is granted, contingent upon the trial court's determination that they are entitled tosuch fees under section 768.79, Florida Statutes (2022), and Florida Rule of CivilProcedure 1.442. If a finding of entitlement is made, the trial court shall determine theappropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2023-05-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Joseph E. Parrish is granted. Attorney Parrish and the law firm of Parrish & Goodman, PLLC are relieved of further appellate responsibilities. The Appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days of the date of this order.
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, MORRIS, and LUCAS
Docket Date 2023-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of JOSEPH R. FRITZ, P. A.
Docket Date 2023-07-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FEROZ BHOJANI
Docket Date 2023-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR APPELLANTS AND APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FEROZ BHOJANI
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1938 PAGES - REDACTED
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FEROZ BHOJANI
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State