Search icon

FICHT'S INC.

Company Details

Entity Name: FICHT'S INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1988 (36 years ago)
Document Number: K46881
FEI/EIN Number 65-0092133
Address: 1314 E LAS OLAS BLVD, SUITE 409, FT. LAUDERDALE, FL 33301
Mail Address: 1314 E LAS OLAS BLVD, SUITE 409, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FICHT, GERALD Agent 521 INTRACOASTAL DRIVE, FORT LAUDERDALE, FL 33304

President

Name Role Address
FICHT, GERALD President 521 INTRACOASTAL DR, FORT LAUDERDALE, FL 33304

Treasurer

Name Role Address
FICHT, GERALD Treasurer 521 INTRACOASTAL DR, FORT LAUDERDALE, FL 33304

Secretary

Name Role Address
FICHT, GERALD Secretary 521 INTRACOASTAL DR, FORT LAUDERDALE, FL 33304

Vice President

Name Role Address
FICHT, PATRICIA Vice President 521 INTRACOASTAL DR, FT. LAUDERDALE, FL 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91259000119 FICHT'S REMODELING CONCEPTS INC ACTIVE 1991-09-16 2026-12-31 No data 1314 E LAS OLAS BLVD, #409, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 1314 E LAS OLAS BLVD, SUITE 409, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2000-03-06 1314 E LAS OLAS BLVD, SUITE 409, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 521 INTRACOASTAL DRIVE, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 1995-04-21 FICHT, GERALD No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State