Search icon

G.P. FITZGERALD CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: G.P. FITZGERALD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.P. FITZGERALD CONSTRUCTION COMPANY 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: 01 Sep 1989 (36 years ago)
Document Number: L13447
FEI/EIN Number 640145978

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

Address: 4350 NW 19TH AVE, STE A, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4350 NW 19TH AVE, STE A, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD GERALD P Agent 4350 NW 19TH AVE, DEERFIELD BEACH, FL, 33064
FITZGERALD, GERALD P President 4350 NW 19TH AVE, STE A, POMPANO BCH, FL, 33064
FITZGERALD, PATRICIA Vice President 4350 NW 19TH AVE, POMPANO BCH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 4350 NW 19TH AVE, STE A, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-01-05 4350 NW 19TH AVE, STE A, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 4350 NW 19TH AVE, SUITE #A, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2005-02-16 FITZGERALD, GERALD PSR -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State