Entity Name: | D.P. FITZGERALD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2017 (7 years ago) |
Document Number: | P00000062465 |
FEI/EIN Number | 593657927 |
Address: | 2008 South Central Avenue, Flagler Beach, FL, 32136, US |
Mail Address: | 2008 South Central Avenue, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD KIERA S | Agent | 2008 South Central Avenue, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
FITZGERALD KIERA S | President | 2008 South Central Avenue, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
Fitzgerald Cullen P | Vice President | 8 Earnest Ave, Hyde Park, MA, 02136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000015680 | BLUCOAST WATER SOLUTIONS, INC. | ACTIVE | 2018-01-29 | 2028-12-31 | No data | 2008 S CENTRAL AVE, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 2008 South Central Avenue, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 2008 South Central Avenue, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 2008 South Central Avenue, Flagler Beach, FL 32136 | No data |
AMENDMENT | 2017-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-21 | FITZGERALD, KIERA S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-29 |
Amendment | 2017-09-21 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State