Search icon

GREG FITZPATRICK, INC. - Florida Company Profile

Company Details

Entity Name: GREG FITZPATRICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG FITZPATRICK, 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: 13 Oct 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L22653
FEI/EIN Number 650151044

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

Address: 767 SOUTH STATE ROAD 7, SUITE 16, MARGATE, FL, 33068
Mail Address: 767 SOUTH STATE ROAD 7, SUITE 16, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZPATRICK, GREG Director 767 SO. STATE RD 7 STE 7, MARGATE, FL
FITZPATRICK, GREG Agent 767 SOUTH STATE ROAD 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 767 SOUTH STATE ROAD 7, SUITE 16, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2011-02-16 767 SOUTH STATE ROAD 7, SUITE 16, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 767 SOUTH STATE ROAD 7, SUITE 16, MARGATE, FL 33068 -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State