Search icon

JOHN FITZGERALD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN FITZGERALD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: J27906
FEI/EIN Number 592702353
Address: JOHN FITZGERALD INC, 412 E MATTIE ST, SANFORD, FL, 32773, US
Mail Address: JOHN FITZGERALD INC, P.O. BOX 655, SANFORD, FL, 32772, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD JOHN Agent 2417 YALE AVENUE, SANFORD, FL, 32771
FITZGERALD, JOHN President 2417 Yale Ave, Sanford, FL, 32773
FITZGERALD, JOHN Director 2417 Yale Ave, Sanford, FL, 32773
GARDNER, MICHAEL Vice President 2550 Grandview Ave, Sanford, FL, 32773
GARDNER, JULIE Treasurer 2550 Grandview Ave, Sanford, FL, 32773

Form 5500 Series

Employer Identification Number (EIN):
592702353
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 JOHN FITZGERALD INC, 412 E MATTIE ST, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-29 2417 YALE AVENUE, SANFORD, FL 32771 -
AMENDMENT 2009-06-29 - -
REINSTATEMENT 2002-10-28 - -
REGISTERED AGENT NAME CHANGED 2002-10-28 FITZGERALD, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1997-05-28 JOHN FITZGERALD INC, 412 E MATTIE ST, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147504.27
Total Face Value Of Loan:
147504.27
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133890.00
Total Face Value Of Loan:
133890.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$147,504.27
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,504.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,278.67
Servicing Lender:
Andrew Johnson Bank
Use of Proceeds:
Payroll: $147,504.27
Jobs Reported:
15
Initial Approval Amount:
$133,890
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,890
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,087.57
Servicing Lender:
Andrew Johnson Bank
Use of Proceeds:
Payroll: $133,890

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State