Entity Name: | FIXZIT NATIONAL INSTALL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 May 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F99000002277 |
FEI/EIN Number |
311351629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7355 SW 38TH ST, SUITE 106, OCALA, FL, 34474 |
Mail Address: | 807 PARSONS AVE., COLUMBUS, OH, 43206 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
LEVI KELLEY JO | Chairman | 2256 MEDFORD PLACE, COLUMBUS, OH, 43209 |
LEVI STEVEN | Director | 2256 MEDFORD PLACE, COLUMBUS, OH, 43209 |
LEVI STEVEN | Vice President | 2256 MEDFORD PLACE, COLUMBUS, OH, 43209 |
GIRT JOYCE | Treasurer | 6774 PAUL ROAD, WESTERVILLE, OH, 43082 |
GIRT JOYCE | Secretary | 6774 PAUL ROAD, WESTERVILLE, OH, 43082 |
GIRT JOYCE | Director | 6774 PAUL ROAD, WESTERVILLE, OH, 43082 |
YOCKEY SANDRA L | Agent | 7355 SW 38TH ST, OCALA, FL, 34474 |
LEVI KELLEY JO | President | 2256 MEDFORD PLACE, COLUMBUS, OH, 43209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-30 | 7355 SW 38TH ST, SUITE 106, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-30 | 7355 SW 38TH ST, SUITE 106, OCALA, FL 34474 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000255970 | LAPSED | MS 02-2245 RL | PALM BEACH COUNTY COURT | 2002-04-19 | 2007-06-28 | $2442.86 | ALLIED FASTENER AND TOOL INC, 1130 NORTH G STREET, LAKE WORTH, FL 33460-2195 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-30 |
ANNUAL REPORT | 2000-04-13 |
Foreign Profit | 1999-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State