Search icon

D. FRITZ ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: D. FRITZ ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. FRITZ ELECTRIC, 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: 17 Dec 1986 (38 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: J47972
FEI/EIN Number 592752487

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

Address: 12970 55TH ROAD NORTH, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 12970 55TH ROAD NORTH, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fritz Dorothy B Agent 12970 55TH ROAD NORTH, ROYAL PALM BEACH, FL, 33411
FRITZ, DOROTHY B. PTV 12970 55TH RD. NO., ROYAL PALM BEACH, FL
FRITZ, RAYMOND Manager 12970 55TH RD. NO., ROYAL PALM BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 Fritz, Dorothy B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-08-14
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State