Entity Name: | FITZ AUTO TRANSPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FITZ AUTO TRANSPORT 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 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | P01000109044 |
FEI/EIN Number |
593756076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1444 el conte dr, davenport, FL, 33896, US |
Mail Address: | 1444 el conte dr, davenport, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBEANTS FITZGERALD | President | 1444 el conte dr, Champions Gate, FL, 33896 |
ROBEANTS FITZGERALD | Agent | 1444 el conte dr, Champions Gate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1444 el conte dr, davenport, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 1444 el conte dr, davenport, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 1444 el conte dr, Champions Gate, FL 33896 | - |
CANCEL ADM DISS/REV | 2010-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State