Entity Name: | FITZGIBBON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FITZGIBBON, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | L12698 |
FEI/EIN Number |
650158371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2273 West Ocean Oaks Circle, Vero Beach, FL, 32963, US |
Mail Address: | 2273 West Ocean Oaks Circle, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER MAUREEN F | President | 2273 West Ocean Oaks Circle, Vero Beach, FL, 32963 |
FORBES RICHARD E | Agent | 11883 SW 9TH MANOR, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 2273 West Ocean Oaks Circle, Vero Beach, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 2273 West Ocean Oaks Circle, Vero Beach, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 11883 SW 9TH MANOR, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | FORBES, RICHARD EA | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-06-16 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State