Search icon

MICHAEL R. FITZMAURICE, INC.

Company Details

Entity Name: MICHAEL R. FITZMAURICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000055381
FEI/EIN Number 651003598
Address: 210 BRANT RD., LAKE PARK, FL, 33403
Mail Address: 210 BRANT RD., LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FITZMAURICE MICHAEL R Agent 210 BRANT RD., LAKE PARK, FL, 33403

President

Name Role Address
FITZMAURICE MICHAEL R President 210 BRANT RD., LAKE PARK, FL, 33403

Vice President

Name Role Address
FITZMAURICE WILLIAM R Vice President 210 BRANT RD., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000001690 LAPSED 08-23996 MIAMI DADE CIRCUIT COURT 2009-08-03 2015-01-05 $52,125.37 METALTECH, INC., 7635 WEST SECOND COURT, HIALEAH, FL 33014
J09002086386 LAPSED 502008CA020461XXXXMB CIRCUIT COURT PALM BEACH CTY 2009-06-23 2014-07-28 $8,153.93 WOOL SUPPLY OF SUNRISE, INC. D/B/A WOOL PLUMBING SUPPLY, 13950 NW 8TH STREET, SUNRISE, FL 33325
J08000031360 LAPSED 2006CC11857 PALM BEACH COUNTY COURT 2008-01-29 2013-01-31 $7288.77 JAIME & SONIA KREPOSTMAN, 4000 N. OCEAN DRIVE #2104E, SINGER ISLAND, FL 33404

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-09-29
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-19
Domestic Profit 2000-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State