Search icon

D.P. FITZGERALD, INC.

Company Details

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

Agent

Name Role Address
FITZGERALD KIERA S Agent 2008 South Central Avenue, Flagler Beach, FL, 32136

President

Name Role Address
FITZGERALD KIERA S President 2008 South Central Avenue, Flagler Beach, FL, 32136

Vice President

Name Role Address
Fitzgerald Cullen P Vice President 8 Earnest Ave, Hyde Park, MA, 02136

Fictitious Names

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

Events

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

Documents

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