Search icon

FIZA INVESTMENTS, INC.

Company Details

Entity Name: FIZA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2001 (24 years ago)
Document Number: P01000077097
FEI/EIN Number 651127567
Address: 3700 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33407
Mail Address: 3700 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIZA INVESTMENTS 401(K) 2023 651127567 2024-10-03 FIZA INVESTMENTS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531110
Sponsor’s telephone number 5615969637
Plan sponsor’s address 3700 N FLAGLER DR, WEST PALM BCH, FL, 33407

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing PATRICIA RENGASAWMY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SEWSANKAR RENGASAWMY C Agent 3700 N FLAGER DRIVE, WEST PALM BEACH, FL, 33407

Director

Name Role Address
RENGASAWMY SEWSANKAR C Director 3700 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Secretary

Name Role Address
Rengasawmy Patricia S Secretary 3700 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133931 WINDSOR COURT ACTIVE 2018-12-19 2028-12-31 No data 3700 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
G12000082018 WINDSOR COURT EXPIRED 2012-08-21 2017-12-31 No data 3700 NORTH FLAGLER DR, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-25 SEWSANKAR, RENGASAWMY CMR No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 3700 N FLAGER DRIVE, WEST PALM BEACH, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 3700 N FLAGLER DRIVE, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2005-04-18 3700 N FLAGLER DRIVE, WEST PALM BEACH, FL 33407 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State